Whitworth Street
Manchester
M1 6LQ
Director Name | Frank Geoffrey Callow |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1997) |
Role | Technical Co-Ordinator |
Correspondence Address | 21 Elmwood Lodge Parkfield Road South Manchester M20 6DB |
Director Name | Adam Piper |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 September 1996) |
Role | Creative Assistant |
Correspondence Address | 32 Rushmere Avenue Levenshulme Manchester M19 3EH |
Secretary Name | Janet Lancashire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 12 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 137 Acre Lane Cheadle Hulme Cheadle Cheshire SK8 7PB |
Secretary Name | Jane Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 28 Grenham Avenue Hulme Manchester M15 4HD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(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 | 05 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2nd Floor 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 July 1999 | Dissolved (1 page) |
---|---|
23 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Statement of affairs (8 pages) |
29 January 1998 | Appointment of a voluntary liquidator (1 page) |
29 January 1998 | Resolutions
|
16 January 1998 | Registered office changed on 16/01/98 from: 2 kendall place london W1H 3AH (1 page) |
20 October 1997 | Director resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: the loft 121 princess street manchester M1 7AD (1 page) |
14 October 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 January 1997 | Return made up to 05/12/96; full list of members
|
19 September 1996 | Director resigned (1 page) |
29 August 1996 | Particulars of mortgage/charge (7 pages) |
23 January 1996 | Accounting reference date notified as 31/03 (1 page) |
11 December 1995 | Secretary resigned;new director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Incorporation (20 pages) |