Manchester
Lancashire
M14 4RB
Director Name | James Lowe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 153b Princess Road Manchester M14 4RE |
Director Name | Mr Timothy James Parker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 2 Glenfield Altrincham Cheshire WA14 4QH |
Secretary Name | James Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 153b Princess Road Manchester M14 4RE |
Director Name | Mr Jonathan Jason Thompson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 day after company formation) |
Appointment Duration | 10 years (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilmslow Road Manchester Lancashire M14 5TP |
Director Name | Melanie Jane Thornhill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2001) |
Role | Corporate Consultant |
Correspondence Address | Longstone Lodge Great Longstone Bakewell Derbyshire DE45 1TS |
Secretary Name | Melanie Jane Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2001) |
Role | Corporate Consultant |
Correspondence Address | Longstone Lodge Great Longstone Bakewell Derbyshire DE45 1TS |
Secretary Name | Mr Jonathan Jason Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilmslow Road Manchester Lancashire M14 5TP |
Registered Address | 6 Wilmslow Road Suite 198 Manchester Lancashire M14 5TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,839 |
Cash | £1,172 |
Current Liabilities | £33,493 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2008 | Appointment terminated director jonathan thompson (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
14 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
1 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
5 October 2004 | Return made up to 29/07/04; full list of members
|
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
14 May 2004 | Amended accounts made up to 30 November 2002 (1 page) |
25 March 2004 | Director resigned (1 page) |
23 February 2004 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
11 December 2003 | Return made up to 29/07/03; full list of members (7 pages) |
4 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 22 milverton road, victoria park, manchester, lancashire M14 5PL (1 page) |
21 June 2003 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
23 October 2002 | Return made up to 13/07/02; no change of members (6 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 111 princess road, manchester, lancashire M14 4RB (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 22 milverton road, victoria park, manchester, M14 5PL (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 111 princess road, manchester, M14 4RB (1 page) |
14 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 November 2000 (1 page) |
22 May 2001 | Return made up to 29/07/00; full list of members
|
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Accounts for a small company made up to 30 November 1999 (1 page) |
18 August 1999 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
6 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
30 April 1999 | Ad 25/03/99--------- £ si 12000@1=12000 £ ic 2/12002 (2 pages) |
30 April 1999 | Particulars of contract relating to shares (3 pages) |
5 February 1999 | Director resigned (1 page) |
3 September 1998 | Particulars of mortgage/charge (6 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
29 July 1998 | Incorporation (15 pages) |