Unsworth
Bury
Lancashire
BL9 8LU
Secretary Name | Mr Robert Joseph Thiele |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 354 Parr Lane Unsworth Bury Lancashire BL9 8LU |
Secretary Name | Susan Jayne Thiele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 May 2000) |
Role | Accountant |
Correspondence Address | 67 Lower Moss Lane Whitefield Manchester Lancashire M45 6FA |
Director Name | John Francis Bleasdale |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 September 2000) |
Role | Solicitor |
Correspondence Address | Stanrose House Off Briggs Fold Road Egerton Bolton Greater Manchester BL7 9PJ |
Director Name | Stephen Riley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 September 2000) |
Role | Financial Advisor |
Correspondence Address | 8 Greenmead Close Cottam Preston PR4 0AF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | George House 48 George Street Manchester 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 |
23 August 2002 | Dissolved (1 page) |
---|---|
23 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Appointment of a voluntary liquidator (1 page) |
5 March 2001 | Statement of affairs (8 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: winston hall 20 east park road blackburn lancashire BB1 8BB (1 page) |
27 November 2000 | Return made up to 16/07/00; full list of members
|
27 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 354 parr lane bury lancashire BL9 8LU (1 page) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 31 corsham street london N1 6DR (1 page) |