Castle Quay Castle Fields
Manchester
M15 4NT
Secretary Name | Anthony Hirsch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 May 2011) |
Role | Company Director |
Correspondence Address | 203 Middle Warehouse Castle Quay Castle Fields Manchester M15 4NT |
Director Name | Mr Simon Thomas Sleigh |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bottesford Avenue Manchester Lancashire M20 2LF |
Director Name | Mr David John Mone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2003) |
Role | Surveyor/Valuer |
Country of Residence | England |
Correspondence Address | 54 Ogden Road Bramhall Stockport Cheshire SK7 1HN |
Secretary Name | Mr Simon Thomas Sleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bottesford Avenue Manchester Lancashire M20 2LF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 49-51 Edge Street Northern Quarter Manchester M4 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£175,296 |
Cash | £1,243 |
Current Liabilities | £201,675 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2011 | Final Gazette dissolved following liquidation (1 page) |
12 January 2004 | Dissolution deferment (1 page) |
12 January 2004 | Completion of winding up (1 page) |
12 January 2004 | Dissolution deferment (1 page) |
12 January 2004 | Completion of winding up (1 page) |
21 July 2003 | Order of court to wind up (3 pages) |
21 July 2003 | Order of court to wind up (3 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
21 February 2002 | Return made up to 07/01/02; full list of members
|
21 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Return made up to 07/01/01; full list of members (7 pages) |
8 March 2001 | Return made up to 07/01/01; full list of members
|
21 November 2000 | Registered office changed on 21/11/00 from: 75 sutherland avenue london W9 2HG (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 75 sutherland avenue london W9 2HG (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Company name changed sevco 1123 LIMITED\certificate issued on 07/02/00 (3 pages) |
4 February 2000 | Company name changed sevco 1123 LIMITED\certificate issued on 07/02/00 (3 pages) |
7 January 2000 | Incorporation (16 pages) |
7 January 2000 | Incorporation (16 pages) |