Davyhulme
Manchester
M41 0QW
Secretary Name | Jonathan Phillip Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Thornhill 12 Haslingden Old Road Rawtenstall Lancashire BB4 8SA |
Secretary Name | Mrs Ruth Marice Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Scholes Lane Prestwich Manchester Lancashire M25 0AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 October 2002 | Dissolved (1 page) |
---|---|
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Appointment of a voluntary liquidator (1 page) |
24 September 2001 | Statement of affairs (5 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: parkgates bury new road, prestwich manchester lancashire M25 0JW (1 page) |
22 March 2001 | Ad 15/03/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 March 2001 | Return made up to 17/01/01; full list of members
|
15 March 2001 | S-div 08/03/01 (1 page) |
15 March 2001 | Nc inc already adjusted 08/03/01 (1 page) |
15 March 2001 | Resolutions
|
23 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
5 May 2000 | Secretary resigned (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
17 January 2000 | Incorporation (16 pages) |