Blackley
Manchester
M9 0SN
Director Name | Alan Costello |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2002(3 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Buiding Contractor |
Correspondence Address | 17 Gildersdale Drive Blackley Manchester M9 0SN |
Director Name | Carole Costello |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2002(3 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Gildersdale Drive Blackley Manchester M9 0SN |
Director Name | Nigel Whittle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 08 August 2002) |
Role | Works Manager |
Correspondence Address | 120 Lindsell Road West Timperley Altrincham Cheshire WA14 5NZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons Saint Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £35,598 |
Cash | £7,419 |
Current Liabilities | £225,832 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 June 2005 | Dissolved (1 page) |
---|---|
14 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Statement of affairs (7 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Appointment of a voluntary liquidator (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 8 woodfield road broadheath altrincham cheshire WA14 4EV (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 2ND floor woodfield house woodfield road altrincham cheshire WA14 4ET (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
28 October 2001 | Return made up to 15/07/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 8 woodfield road broadheath altringham WA14 4EV (1 page) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 120A moss lane timperley altrincham cheshire WA15 6JL (1 page) |
21 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
6 August 1999 | Ad 26/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 114 drake street rochdale lancashire OL16 1PN (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
15 July 1999 | Incorporation (12 pages) |