Salford
Lancashire
M7 4JJ
Secretary Name | Mr Ian Thomas Richardson |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Carlton Avenue Whitefield Manchester M45 7RX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Helen Paulette Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | 9 Old Hall Road Salford Lancashire M7 4JJ |
Registered Address | Tomlinsons St John's 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 | £479 |
Cash | £6,114 |
Current Liabilities | £35,598 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2005 | Dissolved (1 page) |
---|---|
27 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2004 | Appointment of a voluntary liquidator (1 page) |
22 March 2004 | Resolutions
|
21 January 2004 | Registered office changed on 21/01/04 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2002 | Director resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page) |
8 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
10 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
23 July 1999 | Incorporation (19 pages) |