Cadisham
Manchester
M44 5HT
Secretary Name | Carol Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 7 Rutland Road Cadishead Manchester Lancashire M44 5HT |
Director Name | Brian William Edwards |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 70 New Moss Road Cadishead M44 5JS |
Secretary Name | Brian Kenneth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 7 Rutland Road Cadisham Manchester M44 5HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,747 |
Cash | £9,075 |
Current Liabilities | £88,707 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2007 | Dissolved (1 page) |
---|---|
14 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Statement of affairs (6 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: c/o f f t reedham house 31 king street west manchester M3 2PJ (1 page) |
1 April 2005 | Return made up to 25/03/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: c/o michael cohen 198 liverpool road irlam, manchester greater manchester M44 6FE (1 page) |
8 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
23 April 2002 | Ad 05/04/02--------- £ si 100@1=100 £ ic 1/101 (4 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |