Worsley
Manchester
M28 2WW
Director Name | Darren Richard Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 2 Denton Close Abingdon Oxfordshire OX14 3UP |
Director Name | Anthony John Moir |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 52 Mode Hill Lane Whitefield Manchester Lancashire M45 8JH |
Director Name | Mr Christopher Steven Taylor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balderstone Hall Balderstone Blackburn Lancashire BB2 7LA |
Secretary Name | Mr Christopher Steven Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balderstone Hall Balderstone Blackburn Lancashire BB2 7LA |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Begbies Traynor Elliott House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 October 2005 | Dissolved (1 page) |
---|---|
7 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Appointment of a voluntary liquidator (1 page) |
28 May 2003 | Statement of affairs (7 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: battery house 1 lyons road ashburton road west trafford park manchester M17 1RN (1 page) |
15 May 2003 | Return made up to 04/03/03; full list of members (8 pages) |
11 July 2002 | Resolutions
|
14 June 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Ad 19/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 May 2002 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (12 pages) |