Mather Road
Bury
Lancashire
BL9 6RD
Secretary Name | Teresa Grogan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | IT Manager |
Correspondence Address | Welby Farm Top'O'Th'Hill Bury Lancashire BL9 6TJ |
Secretary Name | Mrs Denise Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Halsall Road Walmersley Bury Lancs BL9 6HN |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Statement of affairs (9 pages) |
25 April 2001 | Appointment of a voluntary liquidator (2 pages) |
25 April 2001 | Resolutions
|
11 April 2001 | Registered office changed on 11/04/01 from: the lodge limefield house, limefield brow bury lancashire BL9 6QS (1 page) |
24 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: shakter cohen bor 31 sackville street manchester lancashire M1 3LZ (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
13 July 1999 | Incorporation (10 pages) |