2 Naples Street Ludgate Hill
Manchester
M4 4DB
Director Name | Graham Keith Robert Galloway |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | El Albanil 135 Urb Campo Mijas Mijas Costa Malaga 26950 Foreign |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Director Name | Graham Keith Robert Galloway |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Ludlow Mews London Road High Wycombe Buckinghamshire HP11 1EN |
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Computer Manager |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Catherine Aileen Brennam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 October 2001) |
Role | Accountancy Consultant |
Correspondence Address | The Cottage Dairy House Lane Dunham Massey Cheshire WA14 5RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Seymour Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(11 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2001) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£47,293 |
Current Liabilities | £96,641 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 January 2008 | Dissolved (1 page) |
---|---|
17 October 2007 | Return of final meeting of creditors (3 pages) |
8 July 2002 | Order of court to wind up (2 pages) |
18 March 2002 | New director appointed (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
3 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 August 2000 | Return made up to 02/07/00; full list of members
|
22 June 2000 | Director resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Ad 02/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Incorporation (20 pages) |