Worsley
Manchester
M28 2RL
Secretary Name | Jane Charnley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 43 Wardley Hall Lane Worsley Lancashire M28 2RL |
Director Name | Jane Charnley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Salesperson |
Correspondence Address | 43 Wardley Hall Lane Worsley Lancashire M28 2RL |
Secretary Name | Mark Andrew Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Hulton Avenue Worsley Manchester Lancashire M28 0HL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £64,658 |
Cash | £37,247 |
Current Liabilities | £42,522 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 April 2005 | Dissolved (1 page) |
---|---|
13 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Statement of affairs (8 pages) |
3 December 2001 | Appointment of a voluntary liquidator (1 page) |
3 December 2001 | Resolutions
|
14 November 2001 | Registered office changed on 14/11/01 from: 618 liverpool road peel green eccles manchester M30 7NA (1 page) |
12 June 2001 | New director appointed (2 pages) |
10 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Secretary resigned (1 page) |
4 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |