156 Palatine Road
Manchester
M20 2QH
Director Name | Marco Tosi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 February 1995(6 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 102 Lansdowne Road Manchester M30 9PE |
Secretary Name | David Philip Vernon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 3a Harrytown Hall Romiley Stockport Cheshire SK6 3BT |
Secretary Name | Marco Tosi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 1995(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 102 Lansdowne Road Manchester M30 9PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
21 May 2000 | Dissolved (1 page) |
---|---|
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Statement of affairs (8 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Appointment of a voluntary liquidator (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 18 queen anne street london W1M 0HB (1 page) |
12 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
27 March 1997 | Return made up to 03/02/97; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
16 April 1996 | Return made up to 03/02/96; full list of members (6 pages) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 18 queen anne street london W1M 9LB (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
11 October 1995 | Accounting reference date notified as 31/01 (1 page) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |