Manchester
Lancashire
M20 6BJ
Director Name | Mr Gerard Anthony Mason |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Mereside Road Mere Cheshire WA16 6QQ |
Secretary Name | Mr Paul John Gilmour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Belfield Road Manchester Lancashire M20 6BJ |
Director Name | Timothy Edward Pyper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Stock Farm Littleton Upon Severn Bristol Avon BS12 5NL |
Director Name | Robin Mark Staunton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS18 6NF |
Secretary Name | Robin Mark Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS18 6NF |
Director Name | Neil Greenwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 15 Derwent Street Leigh Lancashire WN7 4HS |
Director Name | Mr Philip Bryan Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 435 Crewe Road Winterley Sandbach Cheshire CW11 4RF |
Director Name | Stephen Joseph McGowan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 1 Thompson Avenue Culcheth Warrington WA3 4EB |
Director Name | Mr Geoffrey John Mellor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Westbrook Crescent Old Hall Warrington Cheshire WA5 8TN |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Registered Address | Stableford Hall Stableford Avenue Eccles Manchester Lancashire M30 8AP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £614,521 |
Gross Profit | £72,773 |
Net Worth | £302,154 |
Cash | £73,889 |
Current Liabilities | £15,409 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Application for striking-off (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 August 2005 | Return made up to 01/07/05; full list of members
|
1 December 2004 | Return made up to 01/07/04; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Director resigned (1 page) |
5 August 2003 | Return made up to 01/07/03; full list of members (8 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
8 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: bush house 72 prince street bristol BS99 7JZ (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
1 July 1999 | Incorporation (15 pages) |