Whalley Range
Manchester
Lancashire
M16 8FS
Director Name | Mr Nicholas Anthony Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Longford Avenue Stretford Manchester M32 8QB |
Secretary Name | Lady Rhona Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Kingston Road Didsbury Manchester Lancashire M20 2SB |
Director Name | Dr Jacqueline Margaret Chang |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Broom Lea 13 Manor Road Cheadle Hulme Cheadle Cheshire SK8 7DQ |
Secretary Name | Sally Caroline Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Briony Avenue Hale Cheshire WA15 8QD |
Director Name | Kathryn Elizabeth Hughes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2003) |
Role | Justice Of The Peace |
Correspondence Address | 4 The Copse Halebarns Altrincham Cheshire WA15 0RU |
Director Name | Mr John Thomas Kennedy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | June Corner Hawley Drive Hale Barns Altrincham Cheshire WA15 0DP |
Director Name | Mr Munaver Hussain Rasul |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 268 Washway Road Sale Cheshire M33 4RZ |
Director Name | Mr Donal Augustine Morrissey |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2005) |
Role | Retired |
Correspondence Address | Paddock House East Downs Road Bowdon Altrincham Cheshire WA14 2LQ |
Secretary Name | Mrs Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2006) |
Role | Chief Exec |
Correspondence Address | 65 Cecil Road Hale Altrincham Cheshire WA15 9NT |
Registered Address | 87 Oldham Street Manchester M4 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £14,728 |
Current Liabilities | £22,140 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2008 | Application for striking-off (1 page) |
22 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 February 2007 | Annual return made up to 04/02/07 (4 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 March 2006 | Annual return made up to 04/02/06
|
10 February 2006 | New director appointed (2 pages) |
28 February 2005 | Annual return made up to 04/02/05 (4 pages) |
30 November 2004 | Partial exemption accounts made up to 31 March 2004 (19 pages) |
12 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 38 briony avenue hale altrincham cheshire WA15 8QD (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
25 February 2004 | Annual return made up to 04/02/04 (5 pages) |
26 November 2003 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 June 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 March 2003 | Annual return made up to 04/02/03 (5 pages) |
9 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Memorandum and Articles of Association (23 pages) |