Prestwich
Manchester
Lancashire
M25 9PE
Secretary Name | Hilary Joy Cainer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Barnhill Road Prestwich Manchester Lancashire M25 9NH |
Director Name | Michael Aubrey Flacks |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 44 Boulevard D'Italia Chateau D'Azur Monte Carlo 9800 Monaco |
Secretary Name | Robert Stirling Cainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 38 Prestwich Park Road South Prestwich Manchester Lancashire M25 9PE |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
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 | £11,031 |
Cash | £14,805 |
Current Liabilities | £28,985 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 February 2007 | Dissolved (1 page) |
---|---|
9 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Appointment of a voluntary liquidator (1 page) |
4 August 2005 | Statement of affairs (5 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: brunswick square union street oldham OL1 1DE (1 page) |
24 May 2005 | Return made up to 13/05/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 November 2004 | Return made up to 13/05/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
8 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Incorporation (15 pages) |