Aspull
Wigan
Lancashire
WN2 1PX
Secretary Name | Maureen Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 442 Bolton Road Aspull Wigan Lancashire WN2 1PX |
Director Name | Mr Robin Stewart East |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2002) |
Role | Management Consultantcy |
Country of Residence | England |
Correspondence Address | Apartment 2 42 York Place Harrogate North Yorkshire HG3 2DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Pkf Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2005 | Dissolved (1 page) |
---|---|
7 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Statement of affairs (9 pages) |
23 August 2003 | Director resigned (1 page) |
22 August 2003 | Appointment of a voluntary liquidator (1 page) |
22 August 2003 | Resolutions
|
14 August 2003 | Registered office changed on 14/08/03 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
17 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Ad 14/07/00--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
22 September 2000 | £ nc 10000/100000 13/07/00 (1 page) |
22 September 2000 | Resolutions
|
19 July 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
23 May 2000 | Incorporation (17 pages) |