St Marys Parsonage
Manchester
M3 2DE
Secretary Name | Simone Ricciardi |
---|---|
Nationality | Brazilian |
Status | Current |
Appointed | 30 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 40d Pembridge Villas London W11 3EL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Richard James Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Flat 28 Cromford Court Withy Grove Manchester Lancashire M4 3AS |
Registered Address | Century House Ashley Road Hale WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,440 |
Cash | £80 |
Current Liabilities | £83,213 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2005 | Dissolved (1 page) |
---|---|
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Appointment of a voluntary liquidator (1 page) |
29 March 2004 | Statement of affairs (6 pages) |
29 March 2004 | Resolutions
|
13 March 2004 | Registered office changed on 13/03/04 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director's particulars changed (1 page) |
24 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | New secretary appointed (2 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
16 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (18 pages) |