Altrington
Manchester
Lancashire
M24 1WL
Secretary Name | Anthony William Naughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years (closed 10 February 2012) |
Role | Company Director |
Correspondence Address | The Gables Woodlands Way Altrington Manchester Lancashire M24 1WL |
Director Name | Amiram White |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Israel |
Status | Closed |
Appointed | 24 January 2003(1 month after company formation) |
Appointment Duration | 9 years (closed 10 February 2012) |
Role | Company Director |
Correspondence Address | 27a Park Lane Salford Lancashire M7 4JE |
Director Name | Sally Swinburne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 4 Kepplecove Meadow Worsley Manchester Lancashire M28 1YN |
Director Name | Raf Weisberg |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 4 Kepplecove Meadow Worsley Manchester Lancashire M28 1YN |
Secretary Name | Raf Weisberg |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 22 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 4 Kepplecove Meadow Worsley Manchester Lancashire M28 1YN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
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 | 31 December |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 November 2011 | Return of final meeting of creditors (1 page) |
10 November 2011 | Notice of final account prior to dissolution (1 page) |
10 November 2011 | Notice of final account prior to dissolution (1 page) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 July 2009 | Court order insolvency:appointment of liquidator (9 pages) |
3 July 2009 | Court order INSOLVENCY:appointment of liquidator (9 pages) |
3 July 2009 | Appointment of a liquidator (1 page) |
3 July 2009 | Appointment of a liquidator (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
20 December 2007 | Appointment of a liquidator (1 page) |
20 December 2007 | Appointment of a liquidator (1 page) |
20 December 2007 | C/O - replacement of liquidator (6 pages) |
20 December 2007 | C/O - replacement of liquidator (6 pages) |
14 February 2006 | Receiver ceasing to act (1 page) |
14 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2006 | Receiver ceasing to act (1 page) |
14 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
19 July 2005 | Receiver ceasing to act (1 page) |
19 July 2005 | Receiver ceasing to act (1 page) |
10 May 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 May 2005 | Receiver's abstract of receipts and payments (3 pages) |
3 March 2005 | Order of court to wind up (1 page) |
3 March 2005 | Order of court to wind up (1 page) |
28 February 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
28 February 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
10 February 2005 | Order of court to wind up (2 pages) |
10 February 2005 | Order of court to wind up (2 pages) |
10 February 2005 | Appointment of a liquidator (1 page) |
10 February 2005 | Appointment of a liquidator (1 page) |
7 January 2005 | Administrative Receiver's report (7 pages) |
7 January 2005 | Administrative Receiver's report (7 pages) |
12 October 2004 | Appointment of receiver/manager (1 page) |
12 October 2004 | Appointment of receiver/manager (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 113 union street oldham lancashire OL1 1RU (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 113 union street oldham lancashire OL1 1RU (1 page) |
31 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
18 July 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (1 page) |
20 February 2003 | New secretary appointed;new director appointed (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed;new director appointed (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed;new director appointed (1 page) |
27 January 2003 | Director resigned (1 page) |
24 December 2002 | Incorporation (17 pages) |
24 December 2002 | Incorporation (17 pages) |