31 Hope Park Close
Prestwich
Lancashire
M25 0NL
Secretary Name | Maria Victoria Bethell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 31 Hope Park Close Prestwich Manchester M25 0NL |
Director Name | Mr Alan Pierce |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 849 Bury Road Rochdale Lancashire OL11 4AA |
Secretary Name | Mrs Julie Ann Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Highgrove Heaton Bolton Lancashire BL1 5PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£604 |
Current Liabilities | £59,852 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 June 2006 | Dissolved (1 page) |
---|---|
23 March 2006 | Notice of move from Administration to Dissolution (7 pages) |
21 October 2005 | Administrator's progress report (7 pages) |
5 September 2005 | Statement of affairs (8 pages) |
25 May 2005 | Statement of administrator's proposal (15 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
6 April 2005 | Appointment of an administrator (1 page) |
1 April 2005 | Resolutions
|
18 January 2005 | Secretary's particulars changed (1 page) |
13 July 2004 | Return made up to 06/07/04; full list of members
|
15 June 2004 | Registered office changed on 15/06/04 from: 140 lee lane horwich bolton lancashire BL6 7AF (1 page) |
15 June 2004 | Director's particulars changed (2 pages) |
15 June 2004 | New secretary appointed (1 page) |
15 June 2004 | Secretary resigned (1 page) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Director resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 26 westbourne avenue clifton manchester M27 6NN (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 August 2003 | Return made up to 06/07/03; full list of members
|
23 July 2003 | Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 March 2003 | New director appointed (2 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 7 verdun crescent rochdale lancashire OL11 5DT (1 page) |
19 July 2000 | Return made up to 06/07/00; full list of members
|
29 September 1999 | Particulars of mortgage/charge (3 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |