Manchester
Lancashire
M20 3QN
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Ghazaleh Solati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 03 March 2000) |
Role | Secretary |
Correspondence Address | 20 Westholme Road Didsbury Manchester M20 3QN |
Registered Address | C/O Capital Insolvency Services Regents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 15 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 February |
23 March 2003 | Dissolved (1 page) |
---|---|
23 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Appointment of a voluntary liquidator (1 page) |
17 October 2000 | Resolutions
|
17 October 2000 | Statement of affairs (5 pages) |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2000 | Voluntary strike-off action has been suspended (1 page) |
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2000 | Application for striking-off (1 page) |
17 April 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
16 February 2000 | Full accounts made up to 15 February 1999 (11 pages) |
30 September 1999 | £ nc 100/1100 21/08/98 (1 page) |
13 July 1999 | Return made up to 16/02/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 15 February 1998 (12 pages) |
4 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 15 February 1997 (9 pages) |
21 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
20 November 1996 | Full accounts made up to 15 February 1996 (7 pages) |
5 March 1996 | Return made up to 16/02/96; full list of members
|
2 June 1995 | Ad 09/03/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
20 March 1995 | Accounting reference date notified as 15/02 (1 page) |
20 March 1995 | New secretary appointed (2 pages) |