Failsworth
Manchester
M35 0JZ
Director Name | Mr Stephen Robert Mellor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Broomfield Crescent Middleton Manchester Lancashire M24 4EP |
Director Name | Peter Ivor Morgan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 5 Burnell Court Heywood Lancashire OL10 2NW |
Secretary Name | Peter Ivor Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 5 Burnell Court Heywood Lancashire OL10 2NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Spring Gardens Middleton Manchester Lancashire M24 6DQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£46,633 |
Current Liabilities | £46,832 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2003 | Application for striking-off (1 page) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 June 2002 | Return made up to 22/06/01; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
25 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
28 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
27 September 1999 | Ad 07/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
22 June 1999 | Incorporation (13 pages) |