Northenden
Manchester
Lancashire
M22 4FP
Secretary Name | Amanda Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1999(2 days after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 77 Moss Park Road Stretford Manchester Lancashire M32 9HS |
Director Name | Steven Hancock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 77 Moss Park Road Stretford Manchester M32 9HS |
Secretary Name | Mr Michael John Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Director Name | M J F Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Unit 7 Corporate Recovery Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £375,091 |
Gross Profit | £148,737 |
Net Worth | £12,322 |
Cash | £2,870 |
Current Liabilities | £102,903 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (4 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: unity corporate recovery and insolvency clive house clive street bolton BL1 1ET (1 page) |
25 October 2003 | Statement of affairs (12 pages) |
25 October 2003 | Resolutions
|
25 October 2003 | Appointment of a voluntary liquidator (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: abx house 262 finney lane heald green manchester lancashire SK8 3QB (1 page) |
25 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
11 March 2002 | Return made up to 16/12/01; full list of members
|
13 February 2002 | Registered office changed on 13/02/02 from: atlas house atlas business centre simonsway manchester M22 5PP (1 page) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | New director appointed (2 pages) |
6 April 2001 | Ad 31/01/01--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: suite 2, keely house westinghouse road, trafford park manchester lancashire M17 1PY (2 pages) |
19 March 2001 | £ nc 1000/20000 31/01/01 (1 page) |
23 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 9 saint hildas road northenden manchester lancashire M22 4FP (1 page) |
21 February 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
10 February 2000 | Ad 18/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 9 saint hildas road northenden manchester lancashire M22 4FP (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
16 December 1999 | Incorporation (14 pages) |