Manchester
M16 8LS
Director Name | Thomas Fenton Finnigan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 1 Arundale Avenue Manchester M16 8LS |
Director Name | Thomas Finnigan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1998(same day as company formation) |
Role | Construction Equipment Salesma |
Correspondence Address | 1 Arundale Avenue Whalley Range Manchester M16 8LS |
Secretary Name | Thomas Finnigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1998(same day as company formation) |
Role | Construction Equipment Salesma |
Correspondence Address | 1 Arundale Avenue Whalley Range Manchester M16 8LS |
Director Name | William Kenny |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 August 2001) |
Role | Project Manager |
Correspondence Address | 1 The Mount Wythenshawe Road Manchester Lancashire M23 0PD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 12 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Arundale Avenue Manchester M16 8LS |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£106,792 |
Cash | £166 |
Current Liabilities | £141,647 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2001 | Application for striking-off (1 page) |
27 July 2000 | Nc inc already adjusted 01/05/00 (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Ad 01/05/00--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
12 July 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
6 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
12 August 1999 | Director's particulars changed (1 page) |
24 May 1999 | New director appointed (2 pages) |
18 November 1998 | Secretary resigned (2 pages) |
18 November 1998 | Director resigned (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: the britannia suite suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | Incorporation (10 pages) |