Hyde
Cheshire
SK14 2SD
Director Name | Peter Greenhalgh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1999(4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Blenheim Way Ashton Under Lyne Tameside OL6 9RB |
Secretary Name | Peter Greenhalgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1999(4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Blenheim Way Ashton Under Lyne Tameside OL6 9RB |
Director Name | Dawn Louise Greenhalgh |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Correspondence Address | 4 Blenheim Way Ashton Under Lyne Lancashire OL6 9RB |
Secretary Name | Stephen Wayne Joseph Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Correspondence Address | 4 Chapel Mews Chapel Street Stoneclough Radcliffe Manchester M26 1FP |
Director Name | Robert Joseph Wilkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | IT |
Correspondence Address | 18 Pembry Close Stockport Cheshire SK5 8NB |
Director Name | Stephen Wayne Joseph Perry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 May 2002) |
Role | Manager |
Correspondence Address | 4 Chapel Mews Chapel Street Stoneclough Radcliffe Manchester M26 1FP |
Director Name | Christopher Goodall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2002) |
Role | IT |
Correspondence Address | 197 Hibson Street Nelson Lancashire BB9 0DX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£118,484 |
Cash | £5,186 |
Current Liabilities | £185,137 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 January 2007 | Dissolved (1 page) |
---|---|
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (6 pages) |
1 August 2002 | Resolutions
|
24 July 2002 | Registered office changed on 24/07/02 from: unit 11 broughton trading estate broughton lane salford lower broughton greater manchester M27 1UH (1 page) |
19 July 2002 | Statement of affairs (8 pages) |
19 July 2002 | Appointment of a voluntary liquidator (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Return made up to 21/04/01; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Director's particulars changed (1 page) |
31 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
16 March 2000 | Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
31 August 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (14 pages) |