19 The Mount Ringley Hey
Whitefield Manchester
Lancashire
M45 7NU
Director Name | Mr Larry Pollock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 139 Higher Lane Whitefield Manchester Lancashire M45 7WH |
Secretary Name | Mr Larry Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 139 Higher Lane Whitefield Manchester Lancashire M45 7WH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 March 2002 | Dissolved (1 page) |
---|---|
13 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Statement of affairs (8 pages) |
14 September 2000 | Appointment of a voluntary liquidator (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: c/o baker tilly 2ND floor brazennose house brazennose street manchester lancashire M2 5EL (1 page) |
31 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
5 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 July 1999 | Incorporation (13 pages) |