Prestwich
Manchester
M8 4HT
Director Name | Peter John Ashby |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | Hollybank 20 Chapel Lane Wilmslow Cheshire SK9 5HX |
Director Name | Mr John Robinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wrenbury Drive Rochdale Lancashire OL16 4PJ |
Director Name | Brian Tomkinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | The Barne 17 Oaks Lane Bradshaw Bolton Lancashire BL2 3BR |
Secretary Name | Andrew Stephen Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 1 Buttermere Drive Great Warford Alderley Edge Cheshire SK9 7WA |
Secretary Name | John Thomas Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 35 Glyndwr Road Wrexham Clwyd LL12 8DG Wales |
Secretary Name | Mr Mark Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 years after company formation) |
Appointment Duration | 3 years (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mr George Edward Letman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St. Mellion Close Mickleover Derby Derbyshire DE3 9YL |
Secretary Name | Mr Keith Andrew Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 The Sanctuary Hulme Manchester Lancashire M15 5TR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Director Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | Mancunian House Norfolk Street Manchester Lancashire M2 1DX |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Secretary Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Registered Address | 12th Floor Sunlight House, Quay Street Manchester Lancashire M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £26,785 |
Cash | £121 |
Current Liabilities | £185,319 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | Secretary resigned (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2006 | Director resigned (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (3 pages) |
12 August 2004 | Return made up to 19/07/04; full list of members
|
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 October 2000 | Return made up to 19/07/00; full list of members (7 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: elton house wellington street bury lancashire BL8 2AS (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Ad 23/09/99--------- £ si 450@1=450 £ ic 101/551 (2 pages) |
4 October 1999 | Ad 23/09/99--------- £ si 449@1=449 £ ic 551/1000 (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Ad 23/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 July 1999 | Director resigned (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
23 July 1999 | Secretary resigned (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Incorporation (10 pages) |