Whitefield
Manchester
M45 7WH
Secretary Name | Mr Bryan Hilton Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2002(1 day after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Meadows Old Hall Lane Whitefield Manchester M45 7RZ |
Director Name | Stanley Goodall |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Glebelands Road Prestwich Manchester M25 1WF |
Director Name | Bryan Slater |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Broad Street Bury Lancashire BL9 0DA |
Secretary Name | Malcolm Murray Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Hollins Close Hollins Bury Lancashire BL9 8AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Completion of winding up (1 page) |
19 June 2006 | Order of court to wind up (1 page) |
11 May 2005 | Appointment of receiver/manager (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 503 smithdown road liverpool L15 5AE (1 page) |
10 February 2005 | Return made up to 07/01/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: 22-24 broad street bury lancashire BL9 0DA (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
27 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (7 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
10 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Return made up to 07/01/04; full list of members (7 pages) |
8 March 2004 | Secretary resigned (1 page) |
28 February 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
19 December 2003 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
2 December 2003 | Director resigned (1 page) |
5 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Incorporation (17 pages) |
7 January 2002 | Director resigned (1 page) |