Swinton
Manchester
M27 9UJ
Director Name | Arthur Edward Gee |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Braemar Drive Sale Manchester M33 4WJ |
Director Name | Mr John Steward |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 24 Werneth Road Woodley Stockport Cheshire SK6 1HP |
Secretary Name | Mrs Karen Mary Steward |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Windsor House 24 Werneth Road Woodley Stockport Cheshire SK6 1HP |
Director Name | Michael Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Cyclamen Close Cuerden Park Clayton Le Woods Lancashire PR25 5LW |
Director Name | Leslie Harold Thomas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Engineer |
Correspondence Address | 44 Woodlands Avenue Blackburn Lancashire BB2 5NN |
Director Name | Mr John Johnson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Seagrave Close Northwich Cheshire CW9 8UR |
Secretary Name | Mr Ian Hamilton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 28 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(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 | 03 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Ellliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 | 30 June |
28 February 2007 | Dissolved (1 page) |
---|---|
30 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2006 | Appointment of a voluntary liquidator (1 page) |
23 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
23 December 2005 | Administrator's progress report (11 pages) |
28 June 2005 | Administrator's progress report (10 pages) |
16 March 2005 | Result of meeting of creditors (18 pages) |
14 March 2005 | Statement of administrator's proposal (17 pages) |
18 February 2005 | Appointment of an administrator (1 page) |
18 February 2005 | Statement of affairs (17 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: millennium house, progress way denton manchester greater manchester M34 2GP (1 page) |
16 September 2004 | Director resigned (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 03/07/04; full list of members
|
5 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
13 April 2004 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Particulars of mortgage/charge (6 pages) |
22 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2003 | Director resigned (1 page) |
15 July 2003 | Company name changed file block LIMITED\certificate issued on 15/07/03 (3 pages) |
3 July 2003 | Incorporation (16 pages) |