Prestwich
Manchester
Lancashire
M25 1BW
Secretary Name | Thomas England E |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Howard Close Accrington Lancashire BB5 0LH |
Director Name | Mr Anthony Spring |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 year, 12 months after company formation) |
Appointment Duration | 6 months (resigned 05 September 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Simonswood Lane Bickerstaffe Ormskirk Liverpool Merseyside L39 0ER |
Secretary Name | John Keith Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 year, 12 months after company formation) |
Appointment Duration | 6 months (resigned 05 September 2003) |
Role | Buyer |
Correspondence Address | 1 Knightsbridge Walk Littledale Simonswood L33 4HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 November 2001) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 November 2001) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2005 | Dissolved (1 page) |
---|---|
13 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Statement of affairs (6 pages) |
26 November 2003 | Appointment of a voluntary liquidator (1 page) |
26 November 2003 | Resolutions
|
30 October 2003 | Registered office changed on 30/10/03 from: hampton house, oldham road middleton manchester M24 1GT (1 page) |
27 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 06/03/03; full list of members (5 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
24 January 2002 | Ad 06/03/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
14 January 2002 | Nc inc already adjusted 12/12/01 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: unit 7 maple house padgate business park green lane warrington WA1 4JN (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
6 March 2001 | Incorporation (12 pages) |