Whitefield
Manchester
M45 7WU
Director Name | Andrew Paul Coates |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 August 2002) |
Role | Care Manager |
Correspondence Address | 13 Laburnum Avenue Swinton Manchester Lancashire M27 0DN |
Secretary Name | Paul Mark Simon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 29 Dales Lane Whitefield Manchester M45 7WU |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Andrew Percival |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 5 Butterfield Close Cheadle Hulme Cheadle Cheshire SK8 7AE |
Secretary Name | Andrew Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 5 Butterfield Close Cheadle Hulme Cheadle Cheshire SK8 7AE |
Registered Address | Haldon House 223 Monton Road Eccles Manchester Lancashire M30 9PN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£20,071 |
Cash | £405 |
Current Liabilities | £32,713 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 January 2001 | Return made up to 01/06/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 November 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: regency court 62-66 deansgate manchester lancashire M3 2EN (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: c/o B. olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page) |
1 June 1999 | Incorporation (14 pages) |