Salford
M5 2GA
Secretary Name | Michael Sands |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 June 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 262 Lightbowne Road Manchester Lancashire M40 5HQ |
Director Name | Michael Sands |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Pub Manager |
Correspondence Address | The Lighthouse Hotel Lightbowne Road Manchester Lancashire M40 5HQ |
Secretary Name | Raymond Lineker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 28 Norway Street Salford Lancashire M6 5GD |
Director Name | Martin Patrick McKevitt |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cleabarrow Drive Boothstown Worsley Manchester M28 1UL |
Director Name | Michael Sands |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Publican |
Correspondence Address | 262 Lightbowne Road Manchester Lancashire M40 5HQ |
Secretary Name | Martin Patrick McKevitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cleabarrow Drive Boothstown Worsley Manchester M28 1UL |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 February 2001 | Dissolved (1 page) |
---|---|
1 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Statement of affairs (7 pages) |
9 September 1999 | Appointment of a voluntary liquidator (1 page) |
9 September 1999 | Resolutions
|
19 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: ashton house ashton lane sale cheshire M33 6WT (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: accountec ashton house ashton lane sale cheshire M33 6WT (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Incorporation (7 pages) |