Didsbury
Manchester
Greater Manchester
M20 6DB
Director Name | Stephen John White |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Consultant |
Correspondence Address | 37 Rydal Avenue Chadderton Oldham OL9 0RB |
Secretary Name | Powenet Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Bracken House Charles Street Manchester Lancashire M1 7BD |
Director Name | Mr Grant Ayrton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alders Avenue Chinley High Peak Derbyshire SK23 6DS |
Director Name | Mr John James McGonigle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2003) |
Role | Accountant |
Correspondence Address | 5 Hendham Drive Altrincham Cheshire WA14 4LY |
Director Name | Mr Peter Martin Richardson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | Thieves Hollow Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 October 2003 | Dissolved (1 page) |
---|---|
17 September 2003 | Director resigned (1 page) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2002 | Liquidators statement of receipts and payments (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Appointment of a voluntary liquidator (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: bracken house manchester lancashire M1 7BD (1 page) |
18 October 2001 | Statement of affairs (6 pages) |
25 September 2001 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: world trade centre exchange quay salford lancashire M5 3EJ (1 page) |
2 August 2000 | Location of register of members (1 page) |
2 August 2000 | Location of register of directors' interests (1 page) |
30 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: world trade centre exchange quay salford lancashire M5 3EJ (1 page) |
16 June 2000 | Location of register of directors' interests (1 page) |
16 June 2000 | Location of register of members (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Registered office changed on 12/06/00 from: bracken house manchester lancashire M1 7BD (1 page) |
12 June 2000 | Nc inc already adjusted 30/05/00 (2 pages) |
12 June 2000 | Ad 30/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
5 April 2000 | Incorporation (37 pages) |