Manchester
Greater Manchester
M16 0GP
Director Name | Stephen Spencer Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | 40 Perrymead Street London SW6 3SP |
Secretary Name | William Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2003) |
Role | Accountant |
Correspondence Address | Inveresk Cottage Milrig Kirknewton West Lothian EH27 8DG Scotland |
Director Name | Milton Lord |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | Greendale 47 Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QP |
Secretary Name | Nicholas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Flat 49 Warwickshire House Old Trafford Manchester M16 0QQ |
Director Name | Mr Joseph Chamberlain |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(5 years after company formation) |
Appointment Duration | 6 months (resigned 24 August 2005) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment 62 6th Floor Les Oliviers Boulevard Du Jardin Exotique Monaco 9800 Foreign |
Secretary Name | Mr Joseph Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(5 years after company formation) |
Appointment Duration | 6 months (resigned 24 August 2005) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment 62 6th Floor Les Oliviers Boulevard Du Jardin Exotique Monaco 9800 Foreign |
Director Name | James Thomas Mulligan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2008) |
Role | Industrial Cleaner |
Correspondence Address | 12 Anchor Court 132 Bury Old Road Cheetham Hill Manchester Lancashire M8 5DR |
Secretary Name | Mr Brian John O'Hehir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mellalieu Street Royton Oldham Lancashire OL2 5AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 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 | 08 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,546 |
Cash | £49 |
Current Liabilities | £639,135 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2010 | Final Gazette dissolved following liquidation (1 page) |
3 August 2010 | Completion of winding up (1 page) |
3 August 2010 | Completion of winding up (1 page) |
17 March 2009 | Order of court to wind up (1 page) |
17 March 2009 | Order of court to wind up (1 page) |
25 November 2008 | Appointment Terminated Director james mulligan (1 page) |
25 November 2008 | Director appointed gregory boyd (1 page) |
25 November 2008 | Appointment Terminated Secretary brian o'hehir (1 page) |
25 November 2008 | Director appointed gregory boyd (1 page) |
25 November 2008 | Appointment terminated secretary brian o'hehir (1 page) |
25 November 2008 | Appointment terminated director james mulligan (1 page) |
20 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 April 2007 | Return made up to 08/02/07; full list of members (6 pages) |
5 April 2007 | Return made up to 08/02/07; full list of members (6 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 08/02/05; full list of members (6 pages) |
21 February 2006 | Return made up to 08/02/05; full list of members (6 pages) |
8 December 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
8 December 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
11 November 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
18 October 2004 | Particulars of mortgage/charge (4 pages) |
18 October 2004 | Particulars of mortgage/charge (4 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: warwickgate house warwick road manchester M16 0QQ (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: warwickgate house warwick road manchester M16 0QQ (1 page) |
4 June 2004 | Return made up to 08/02/04; full list of members (7 pages) |
4 June 2004 | Return made up to 08/02/04; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
26 September 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
26 September 2003 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 September 2003 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 September 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
20 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
20 March 2003 | Return made up to 08/02/03; full list of members
|
13 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
28 March 2001 | Return made up to 08/02/01; full list of members
|
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
28 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | New director appointed (1 page) |
20 October 2000 | New director appointed (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 5 raphael street london SW7 1DL (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 5 raphael street london SW7 1DL (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
8 February 2000 | Incorporation (16 pages) |