Whitefield
Manchester
Lancashire
M45 7LB
Director Name | Mrs Stephanie Estelle Grant |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ringley Road Whitefield Manchester Lancashire M45 7LB |
Director Name | The Executors Of The Estate Of Stuart Anthony Jackson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 The Mount Ringley Hey Whitefield Manchester Greater Manchester M45 7NU |
Secretary Name | Mrs Stephanie Estelle Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ringley Road Whitefield Manchester Lancashire M45 7LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Elliot 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 | 31 August |
1 September 2005 | Dissolved (1 page) |
---|---|
1 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: harvester house 37 peter street manchester M2 5GB (1 page) |
18 February 2004 | Appointment of a voluntary liquidator (1 page) |
18 February 2004 | Resolutions
|
16 February 2004 | Declaration of solvency (4 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | Nc inc already adjusted 18/08/03 (1 page) |
1 September 2003 | Resolutions
|
18 August 2003 | Registered office changed on 18/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Incorporation (9 pages) |