Withington
Manchester
M20 4QW
Director Name | Michael Hill |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2007) |
Role | Accountant |
Correspondence Address | 16 Cottonfield Road Withington Manchester M20 4QW |
Director Name | Mr James Lindley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 05 June 2004) |
Role | Co Director |
Correspondence Address | 11 Hemsley St South Blackley Manchester Lancashire M9 4AX |
Director Name | Brian Renshaw |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2007) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kempsford Close Baguley Manchester M23 1LH |
Director Name | Pitchapa Luelert |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 20 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 16 Cottonfield Road Manchester Lancashire M20 4QW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | 93 Oldham Street Manchester M4 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,228 |
Gross Profit | £28,937 |
Net Worth | -£20,342 |
Cash | £1,260 |
Current Liabilities | £67,523 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
3 October 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
14 August 2006 | Return made up to 16/06/06; full list of members
|
21 July 2005 | Return made up to 16/06/05; full list of members
|
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
30 September 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 16/06/04; full list of members
|
21 May 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
5 September 2003 | Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (1 page) |
13 August 2003 | Secretary resigned (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
13 August 2003 | Director resigned (2 pages) |
13 August 2003 | New director appointed (1 page) |