Bury
Lancashire
BL9 9RZ
Secretary Name | James Francis Groarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Claridge Road Manchester Lancashire M21 9WG |
Director Name | James Francis Groarke |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 40 Claridge Road Manchester Lancashire M21 9WG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,179 |
Cash | £74,802 |
Current Liabilities | £92,227 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 April 2006 | Dissolved (1 page) |
---|---|
9 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: progress house 396 wilmslow road manchester lancashire M20 3BN (1 page) |
17 June 2003 | Appointment of a voluntary liquidator (1 page) |
13 June 2003 | Declaration of solvency (3 pages) |
13 June 2003 | Resolutions
|
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
16 January 2001 | New director appointed (2 pages) |
12 January 2001 | Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
15 May 2000 | Director resigned (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |