St Margarets Road
Bowdon
Cheshire
WA14 2AW
Secretary Name | Lilian Julia Green |
---|---|
Nationality | Abitish |
Status | Current |
Appointed | 17 December 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Neil Patrick Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2000(2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Leigh Road Worsley Manchester Lancashire M28 1LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
20 November 2003 | Dissolved (1 page) |
---|---|
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Appointment of a voluntary liquidator (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | Statement of affairs (10 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 12 charlotte street manchester lancashire M1 4HP (1 page) |
13 December 2000 | Return made up to 18/11/00; full list of members
|
11 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
27 December 1999 | Company name changed sportschoice LIMITED\certificate issued on 29/12/99 (2 pages) |