Denton
Manchester
M34 2DN
Secretary Name | Vivian Elvidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 160-162 Town Lane Denton Manchester M34 2DN |
Secretary Name | Michael Christopher Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Ralph Avenue Hyde Cheshire SK14 5RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St John`S Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £30,794 |
Cash | £81 |
Current Liabilities | £51,083 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 July 2007 | Dissolved (1 page) |
---|---|
19 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Statement of affairs (6 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Appointment of a voluntary liquidator (1 page) |
8 December 2003 | Appointment of a voluntary liquidator (1 page) |
8 December 2003 | Statement of affairs (6 pages) |
8 December 2003 | Resolutions
|
10 November 2003 | Registered office changed on 10/11/03 from: the churchyard st marys street hulme manchester M15 5RA (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 October 2002 | Return made up to 23/09/02; full list of members
|
21 September 2001 | Return made up to 23/09/01; full list of members
|
17 September 2001 | Registered office changed on 17/09/01 from: manchester house 84 princess street manchester lancashire M1 6NG (1 page) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 December 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
17 November 2000 | Return made up to 23/09/00; full list of members
|
12 January 2000 | Return made up to 23/09/99; full list of members (6 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 51 leech brook avenue audenshaw manchester M34 5JT (1 page) |
23 April 1999 | Ad 06/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Incorporation (12 pages) |