Upper Park Road
Salford
Manchester
M7 4HL
Secretary Name | Mr Simon Tager |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Leicester Court Upper Park Road Salford Manchester M7 4HL |
Director Name | Mr Simon Tager |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hanover Gardens Salford M7 4FQ |
Secretary Name | Mrs Caroline Tager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hanover Gardens Salford Lancashire M7 4FQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,743 |
Cash | £8,547 |
Current Liabilities | £52,636 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 June 2006 | Dissolved (1 page) |
---|---|
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Appointment of a voluntary liquidator (1 page) |
5 August 2004 | Statement of affairs (7 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 427A bury new road salford lancashire M7 4ED (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 September 2003 | Return made up to 09/07/03; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 9 hanover gardens salford lancashire M7 4FQ (1 page) |
2 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
29 December 1999 | New director appointed (2 pages) |
2 December 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
2 December 1999 | Ad 31/08/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (10 pages) |