Little Hulton
Manchester
M38 9WR
Secretary Name | Stephen Paul Farrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Chip Hill Road Bolton BL3 4JP |
Director Name | Dennis James Ball |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 10 Hillside Avenue Atherton Manchester M46 9LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 | 18 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 November 2004 | Dissolved (1 page) |
---|---|
12 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2003 | Appointment of a voluntary liquidator (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 349 bury old rd prestwich manchester M25 1PY (1 page) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Director resigned (1 page) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
29 May 2001 | Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
23 May 2001 | Company name changed graftmore LTD\certificate issued on 23/05/01 (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |