Sale
Cheshire
M33 5BH
Director Name | Peter Dudley Clifford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years |
Role | Technical Director |
Correspondence Address | 16 Langfield Worsthorne Burnley Lancashire BB10 3PR |
Secretary Name | John Ronald Graham Sutcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Woodlea Gardens Brierfield Nelson Lancashire BB9 0HA |
Director Name | John Kenneth Buffey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 1 Moorfield Drive Brierfield Nelson Lancashire BB9 5EN |
Secretary Name | John Kenneth Buffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 1 Moorfield Drive Brierfield Nelson Lancashire BB9 5EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£315,601 |
Cash | £498 |
Current Liabilities | £932,747 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 October 2005 | Dissolved (1 page) |
---|---|
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: unit 1 turner road lomeshaye business v nelson lancashire BB9 7DR (1 page) |
11 April 2003 | Appointment of a voluntary liquidator (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 April 2001 | Return made up to 03/03/01; full list of members (8 pages) |
30 March 2001 | Ad 20/03/01--------- £ si 39900@1=39900 £ ic 40000/79900 (2 pages) |
29 March 2001 | Ad 05/03/01--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
28 March 2001 | Memorandum and Articles of Association (20 pages) |
28 March 2001 | Resolutions
|
23 March 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2000 | Particulars of mortgage/charge (4 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: thompson house 4-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
18 April 2000 | Nc inc already adjusted 07/04/00 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 March 2000 | Incorporation (18 pages) |