03724 Moraira
Alicante
Spain
Secretary Name | Kendal Anne O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 59 Bickershaw Drive Worsley Manchester M28 0GG |
Director Name | Mrs Elizabeth Janette Burrows |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 June 2001) |
Role | Housewife |
Correspondence Address | 4 Mistral Court Eccles Manchester Lancashire M30 9JB |
Secretary Name | Mrs Elizabeth Janette Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 4 Mistral Court Eccles Manchester Lancashire M30 9JB |
Registered Address | 129 Gerald Road Salford M6 6BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
12 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
31 December 2003 | Application for striking-off (1 page) |
28 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Secretary's particulars changed (1 page) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
28 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
5 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
28 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
5 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: 2A bexley square salford M3 6BZ (1 page) |
9 April 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |