Stretford
Manchester
Lancashire
M32 0HD
Secretary Name | Dr John Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Great Close Barton Cambridgeshire CB3 7BH |
Director Name | Dr John Norris |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Property Manager |
Correspondence Address | The Old School House 2a Herbert Street Stretford Manchester M32 0HD |
Director Name | David Stevens |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 46 Fortescue Road Cambridge CB4 2JT |
Secretary Name | Dr John Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Property Manager |
Correspondence Address | The Old School House 2a Herbert Street Stretford Manchester M32 0HD |
Director Name | Mr Robert Kenneth Wilcock |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Road Bowdon Altrincham Cheshire WA14 2PA |
Secretary Name | Mr Michael Roger Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laburnum Lane Hale Altrincham Cheshire WA15 0JR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 201 Deansgate Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£95,900 |
Cash | £200,667 |
Current Liabilities | £3,144,075 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 December 2006 | Dissolved (1 page) |
---|---|
18 September 2006 | Notice of move from Administration to Dissolution (6 pages) |
21 July 2006 | Administrator's progress report (4 pages) |
14 June 2006 | Notice of extension of period of Administration (1 page) |
24 January 2006 | Administrator's progress report (5 pages) |
12 August 2005 | Statement of affairs (7 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: 55 queen street newmarket suffolk CB8 8EX (1 page) |
1 July 2005 | Appointment of an administrator (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 March 2004 | Return made up to 12/01/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
19 September 2003 | Particulars of mortgage/charge (7 pages) |
19 September 2003 | Particulars of mortgage/charge (11 pages) |
19 September 2003 | Particulars of mortgage/charge (7 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
8 December 2002 | Director resigned (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: the estate office badmondisfield hall wickhambrook, newmarket suffolk CB8 8UU (1 page) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 12/01/02; full list of members (7 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 February 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 12/01/01; full list of members
|
24 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
30 March 2000 | Ad 19/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2000 | New secretary appointed;new director appointed (1 page) |
14 January 2000 | New director appointed (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Director resigned (1 page) |