Irlam
Manchester
M44 5FT
Director Name | Pauline Agent |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 25 Broomhouse Avenue Irlam Manchester M44 5FT |
Director Name | Philip Charles Agent |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 June 2009) |
Role | Manager |
Correspondence Address | 25 Broomehouse Avenue Irlam Manchester M44 5FT |
Director Name | Mr Glyn Michael Bennett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 June 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 97 Arden Road Barton Under Needwood Staffordshire DE13 8LF |
Director Name | Philip Charles Agent |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Broomehouse Avenue Irlam Manchester M44 5FT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Paula Jane Rowe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 103 Barbondale Close Great Sankey Warrington Cheshire WA5 3GY |
Director Name | Mr Phillip John Agent |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Status | Resigned |
Appointed | 01 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sunflower Meadow Irlam Manchester M44 6TD |
Registered Address | 1oo Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£10,100 |
Cash | £18,999 |
Current Liabilities | £179,309 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2005 | Deferment of dissolution (voluntary) (1 page) |
24 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
30 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2003 (3 pages) |
18 August 2003 | Appointment of a voluntary liquidator (1 page) |
18 August 2003 | Statement of affairs (10 pages) |
18 August 2003 | Resolutions
|
29 July 2003 | Registered office changed on 29/07/03 from: 445-449 liverpool road eccles manchester M30 7HY (1 page) |
14 June 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 09/09/02; full list of members (7 pages) |
14 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
14 April 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: suite one gordon house 3-5 leicester street southport merseyside PR9 0ER (1 page) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 November 2001 | Return made up to 09/09/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 25 broomehouse avenue irlam manchester M44 5FT (1 page) |
9 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
12 October 1999 | Return made up to 09/09/99; full list of members (6 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 September 1998 | Incorporation (12 pages) |