Urmston
Manchester
Lancashire
M41 6NG
Director Name | Dale Brown Britner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Rochester Road Urmston Manchester Lancashire M41 0RS |
Secretary Name | Neil Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Arundel Avenue Urmston Manchester Lancashire M41 6NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2003) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 518 Wilmslow Road Withington Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£16,684 |
Cash | £74 |
Current Liabilities | £90,260 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
13 March 2003 | Statement of affairs (6 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Appointment of a voluntary liquidator (1 page) |
25 March 2002 | Return made up to 18/01/02; full list of members (5 pages) |
9 March 2002 | Director resigned (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
21 March 2001 | Return made up to 18/01/01; full list of members (5 pages) |
16 March 2001 | Secretary resigned (1 page) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 50 arundel avenue urmston manchester lancashire M41 6NG (1 page) |
8 January 2001 | Ad 18/01/00--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Ad 18/01/00--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: sovereign house the bramhall centre, bramhall stockport cheshire SK7 1AW (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
18 January 2000 | Incorporation (12 pages) |