King Street
Salford
M6 7GY
Director Name | Mr Martin John Costello |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Salford Lancashire M6 7GY |
Secretary Name | Mr Edward Ellis Costello |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Hamilton House King Street Salford M6 7GY |
Director Name | Mrs Joyce Costello |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House King Street Salford M6 7GY |
Registered Address | B K R Haines Watts First Floor Park House, Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£259,881 |
Current Liabilities | £362,963 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 October 2006 | Dissolved (1 page) |
---|---|
25 July 2006 | Completion of winding up (1 page) |
8 May 2003 | Final form 1.3 (3 pages) |
5 February 2003 | Appointment of a liquidator (1 page) |
30 January 2003 | Notice of order of court to wind up. (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: hamilton house 30 king street salford M6 7GY (1 page) |
18 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2002 (3 pages) |
12 September 2002 | Notice of completion of voluntary arrangement (2 pages) |
6 June 2002 | O/C - replacement of supervisor (9 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
11 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2001 (6 pages) |
2 November 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
12 October 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 August 2000 | Director resigned (1 page) |
17 July 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
13 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
9 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
2 December 1995 | Particulars of mortgage/charge (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |