Whitworth Street West
Manchester
M3 4QL
Secretary Name | Andrew Gerard Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(same day as company formation) |
Role | Music Business Manager |
Correspondence Address | Lock Keepers Cottage Century Street Whitworth Street West Manchester M3 4QL |
Director Name | Simon Lee Bushell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Music Executive |
Correspondence Address | 37 Grange Avenue Levenshulme Manchester M19 2FZ |
Director Name | Mr David Michael Beer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 1999) |
Role | Promoter |
Correspondence Address | Flat 4 Grove Road 30 College Road Wakefield West Yorkshire WF4 6AQ |
Director Name | Ms Sally Anne Gross |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1997) |
Role | Record Company |
Correspondence Address | 53 Park Avenue Wood Green London N22 4EY |
Director Name | Michael James Hirst |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1994(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 3 Banks Row Aberford Leeds Yorkshire LS25 3AD |
Director Name | Ralph William Henry Lawson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Hopefield Farm Leadwell Lane Rothwell Leeds LS26 0ST |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(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 | 28 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1999 | Application for striking-off (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Return made up to 28/06/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 September 1997 | Return made up to 28/06/97; no change of members (7 pages) |
25 February 1997 | Director resigned (1 page) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 August 1996 | Return made up to 28/06/96; no change of members (7 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 July 1995 | Return made up to 28/06/95; full list of members (8 pages) |