Didsbury
Manchester
M20 6WB
Director Name | Mr Fergus Dyer-Smith |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 10 Halstead Avenue Chorlton Manchester M21 9FT |
Secretary Name | Mr Fergus Dyer-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 10 Halstead Avenue Chorlton Manchester M21 9FT |
Director Name | Mr Timothy Cooper |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Blackburn Gardens Didsbury Manchester Lancashire M20 3YH |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Greater Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
6 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: the old coach house 5 egerton crescent, manchester lancashire M20 4PN (1 page) |
11 June 2003 | Statement of affairs (7 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Appointment of a voluntary liquidator (1 page) |
16 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
15 July 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 12/04/02; full list of members
|
17 May 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Nc inc already adjusted 17/08/01 (1 page) |
21 August 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |