Manchester
M20 2QL
Director Name | Mr Nigel Graham Riach |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Archbell Avenue Brighouse West Yorkshire HD6 3SU |
Director Name | Richard Arthur White |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 July 2008) |
Role | Company Director |
Correspondence Address | 4 Home Farm Chester Road Mere Knutsford Cheshire WA16 0PX |
Director Name | Terence Grady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 1999) |
Role | Company Director |
Correspondence Address | 12 Claremont Grove Manchester M20 2QL |
Secretary Name | Mr Christopher Law Eddlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 day after company formation) |
Appointment Duration | 4 months (resigned 06 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Whins Lodge, Whins Lane Read Burnley Lancashire BB12 7QY |
Director Name | Richard Arthur White |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 4 Home Farm Chester Road Mere Knutsford Cheshire WA16 0PX |
Director Name | Nicola Kate Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 431 Parrs Wood Road Manchester Lancashire M20 5NE |
Director Name | Terence Grady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Bibby Lane Burnage Manchester M19 1GQ |
Director Name | Connect Business Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 62 Broadstone Road Stockport Cheshire SK5 7AR |
Secretary Name | Connect Business Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 62 Broadstone Road Stockport Cheshire SK5 7AR |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£48,344 |
Cash | £4,413 |
Current Liabilities | £123,204 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2008 | Liquidators statement of receipts and payments to 28 July 2008 (5 pages) |
25 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
11 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2007 | Appointment of a voluntary liquidator (1 page) |
11 December 2007 | C/O replacement of liquidator (6 pages) |
11 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Appointment of a voluntary liquidator (2 pages) |
6 February 2003 | Statement of affairs (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 3 silver street bury lancashire BL9 0EU (1 page) |
7 October 2002 | Return made up to 30/11/01; full list of members (7 pages) |
9 March 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
31 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
12 July 2000 | Ad 27/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
23 June 1999 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 45 lynfield the downs altrincham cheshire WA14 2QG (1 page) |
13 April 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: 62 broadstone road stockport cheshire SK5 7AR (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
30 November 1998 | Incorporation (10 pages) |