Manchester
M14 4GQ
Director Name | Thomas Patrick McGee |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Queens Drive Heaton Moor Stockport Cheshire SK4 3JN |
Director Name | Derrick Smith Rogers |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Newsagent (Retired) |
Correspondence Address | 133 Princess Road Manchester M14 4RB |
Director Name | Edward Ashley Lote Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(1 year after company formation) |
Appointment Duration | 5 years (closed 21 February 2006) |
Role | Local Govt Officer |
Correspondence Address | 104 Nicolas Road Manchester Lancashire M21 9LT |
Director Name | Drew Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(1 year after company formation) |
Appointment Duration | 5 years (closed 21 February 2006) |
Role | Managing Director |
Correspondence Address | 11 Marlborough Avenue Manchester Greater Manchester M16 0AJ |
Director Name | Bernice Garlick |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 February 2006) |
Role | Local Auth Cllr & Univ Lecture |
Country of Residence | England |
Correspondence Address | 79 Derbyshire Lane Stretford Manchester M32 8BN |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Christopher Howard Woodcock |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Executive |
Correspondence Address | 13 Leigh Road Hale Altrincham Cheshire WA15 9BG |
Director Name | Mr Thomas Oral Nelson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Local Authority Adult Educatio |
Correspondence Address | 12 Sibson Road Manchester Lancashire M21 9RH |
Director Name | Claire Margaret Mary Nangle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 4 Temple Square Cheetham Hill Manchester Greater Manchester M8 8UP |
Director Name | Ian James Lever |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 28 Churchtown Crescent Bacup Lancashire OL13 9PL |
Director Name | Sir Richard Charles Leese |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Concillor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westbury Road Crumpsall Manchester M8 5RX |
Director Name | Mr Volney Harris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 12 Holwood Drive Manchester M16 8WS |
Director Name | Molly Magdalene Evans |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Director Of Operations |
Correspondence Address | 211 Upper Tulse Hill London SW2 2NP |
Director Name | Mr David Dunn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 80 Applecross Drive The Deerpark Burnley Lancashire BB10 4JR |
Director Name | Geoffrey David Babbage |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 31 Derby Road Urmston Manchester Lancashire M41 0UF |
Director Name | Cllr David Quayle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 July 2002) |
Role | Councillor |
Correspondence Address | 108 Carrington Lane Sale Cheshire M33 5NG |
Director Name | Roger Charles Jackson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2005) |
Role | Regeneration Manager |
Correspondence Address | 5 Devonshire Road Chorlton Manchester Greater Manchester M21 8XB |
Registered Address | M.P.S.L PO Box 532 Town Hall Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,286 |
Cash | £107,595 |
Current Liabilities | £149,859 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Application for striking-off (2 pages) |
12 July 2005 | Director resigned (1 page) |
8 February 2005 | Annual return made up to 31/01/05
|
6 April 2004 | Director resigned (1 page) |
10 February 2004 | Annual return made up to 31/01/04 (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
26 August 2003 | Resolutions
|
23 May 2003 | New director appointed (2 pages) |
9 May 2003 | Resolutions
|
2 May 2003 | Director resigned (1 page) |
12 March 2003 | Full accounts made up to 31 March 2002 (16 pages) |
8 February 2003 | Annual return made up to 31/01/03
|
26 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
7 February 2002 | Annual return made up to 31/01/02
|
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
27 January 2002 | Memorandum and Articles of Association (30 pages) |
27 January 2002 | Resolutions
|
12 December 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Annual return made up to 31/01/01
|
18 December 2000 | Director resigned (1 page) |
20 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 September 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (55 pages) |