Urmston
Manchester
M41 5AZ
Secretary Name | Dr Colin Duncan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 March 2005) |
Role | Compant Director |
Correspondence Address | 8 Stone Street Castlefield Manchester M3 4NE |
Secretary Name | Kathryn Phyllis Corser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Cromwell Grove Levenshulme Manchester Lancashire M19 3QE |
Director Name | Prof David William Auckland |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39 Longdown Road Congleton Cheshire CW12 4QH |
Director Name | Robert Frank Nelson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1998(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2002) |
Role | Engineer |
Correspondence Address | 384 Mount Ethel Road Bellvue Colorado 80512 America |
Director Name | Andrew Haran Stewart |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1998(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2002) |
Role | Engineer |
Correspondence Address | 4040 Capitol Drive Fort Collins Colorado 80526 America |
Secretary Name | Sharon Monica Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 17 Bracewell Close Manchester Lancashire M12 5WQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Williams House Manchester Science Park Lloyd Street North Manchester M15 6SE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£81,006 |
Current Liabilities | £175,163 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2004 | Application for striking-off (1 page) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 November 2003 | Return made up to 29/09/03; full list of members (6 pages) |
24 May 2003 | Return made up to 29/09/02; full list of members (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 November 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
30 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
4 October 2001 | Director resigned (1 page) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
15 November 1999 | Return made up to 29/09/99; full list of members (7 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
8 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 October 1998 | Ad 06/10/98--------- £ si 190@1=190 £ ic 1/191 (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
29 September 1998 | Incorporation (11 pages) |