King Street
Manchester
M2 4WB
Director Name | Michael Ian Grierson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 September 2007) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Nicholas John Haigh Fielden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 September 2007) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | John Richard Hepworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 September 2007) |
Role | Solicitor |
Correspondence Address | 33 Oldham Road Grasscroft Oldham OL4 4JD |
Director Name | Antony Howard Morris |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 September 2007) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ship Canal House, King Street Manchester Greater Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2007 | Application for striking-off (2 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | Return made up to 22/07/05; full list of members (8 pages) |
30 September 2004 | Return made up to 22/07/04; full list of members (8 pages) |
26 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
13 August 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
9 August 2002 | Resolutions
|
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 July 2002 | New director appointed (1 page) |
25 July 2002 | New secretary appointed;new director appointed (1 page) |
22 July 2002 | Incorporation (16 pages) |