Whitefield
Manchester
M45 7ES
Secretary Name | Mary Elizabeth Winfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 May 2008) |
Role | Office Supplier |
Correspondence Address | 18 London Street Whitefield Manchester M45 7ES |
Director Name | Trevor Winfield |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 May 2008) |
Role | Salesman |
Correspondence Address | 18 London Street Whitefield Manchester M45 7ES |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Nicholas Jeffrey Perkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2002) |
Role | Upholsterer |
Correspondence Address | 40 Kellett Avenue Clayton Le Woods Lancashire PR25 5TE |
Director Name | Anthony Paul Shaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2002) |
Role | Upholsterer |
Correspondence Address | 32 New Wellington Close Mill Hill Blackburn BB2 4HJ |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Return of final meeting of creditors (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o haines watts 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
2 September 2005 | Appointment of a liquidator (1 page) |
2 September 2005 | O/C replacement liquidator (23 pages) |
12 July 2005 | S/S cert. Release of liquidator (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: unit 10A bealey industrial est dumers lane radcliffe manchester M26 2BD (1 page) |
2 October 2003 | Appointment of a liquidator (1 page) |
17 July 2003 | Order of court to wind up (3 pages) |
11 April 2002 | Director resigned (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: unit 10 bealey industrial estate dumers lane, radcliffe manchester M26 2BD (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: c/o b olsberg barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page) |