Urmston
Manchester
M41 6EN
Secretary Name | Felicity Ann Hey |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1997(1 year after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Mewith House Bentham Lancashire LA2 7DH |
Director Name | Tracey Lorraine Buckley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 June 1996) |
Role | Management Consultant |
Correspondence Address | 26 Cross Lane East Partington Manchester M31 4FR |
Secretary Name | Tracey Lorraine Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 June 1996) |
Role | Management Consultant |
Correspondence Address | 26 Cross Lane East Partington Manchester M31 4FR |
Director Name | Felicity Ann Hey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 November 1996) |
Role | Interior Designer |
Correspondence Address | Mewith House Bentham Lancashire LA2 7DH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hadrian House Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 July 2001 | Dissolved (1 page) |
---|---|
21 January 2000 | Receiver ceasing to act (1 page) |
20 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
21 April 1999 | Dissolution deferment (1 page) |
21 April 1999 | Completion of winding up (1 page) |
12 October 1998 | Order of court to wind up (1 page) |
23 September 1998 | Administrative Receiver's report (5 pages) |
23 July 1998 | Appointment of receiver/manager (2 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: unit 4B crosscroft industrial estate appleby in westmorland cumbria CA16 6HX (1 page) |
12 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Return made up to 09/05/97; full list of members
|
27 February 1997 | Particulars of mortgage/charge (7 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: mewith house mewith lane bentham lancaster LA2 7DH (1 page) |
20 September 1996 | Ad 09/08/96--------- £ si [email protected] (2 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
17 May 1996 | New director appointed (2 pages) |
9 May 1996 | Incorporation (10 pages) |