No14 Harter Street
Manchester
M1 6HP
Secretary Name | Sarah Marie Parish |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 42 Waverly Cresent Droylsden Manchester M |
Director Name | Grant James Coughtrey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2003) |
Role | Recruitment |
Correspondence Address | 15 Lower Broadacre Stalybridge Cheshire SK15 2UE |
Secretary Name | Andrew Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Chinahouse No14 Harter Street Manchester M1 6HP |
Director Name | Rebecca Collinge |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 2003) |
Role | Recruitment Consultant |
Correspondence Address | 9 Ladbrooke Road Ashton Under Lyne OL6 8JS |
Director Name | Melissa Bowker |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 March 2003) |
Role | Recruitment Consultant |
Correspondence Address | 107 Mossley Road Ashton Under Lyne Lancashire OL6 9RH |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£290 |
Cash | £1,728 |
Current Liabilities | £118,128 |
Latest Accounts | 28 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 July |
29 March 2007 | Dissolved (1 page) |
---|---|
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Liquidators statement of receipts and payments (6 pages) |
29 October 2004 | Appointment of a voluntary liquidator (1 page) |
19 October 2004 | Resolutions
|
18 October 2004 | Statement of affairs (6 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
27 July 2004 | Total exemption small company accounts made up to 28 July 2003 (6 pages) |
4 June 2004 | Return made up to 28/01/04; full list of members (8 pages) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
19 October 2003 | Accounting reference date extended from 31/01/03 to 27/07/03 (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
12 April 2003 | Return made up to 28/01/03; full list of members (8 pages) |
17 December 2002 | Ad 25/11/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
9 December 2002 | New director appointed (1 page) |
9 August 2002 | New director appointed (2 pages) |
1 August 2002 | Ad 15/06/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
27 May 2002 | Ad 18/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |