Alkrington Middleton
Manchester
Lancashire
M24 1NF
Director Name | Nicholas Toal |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 October 2007) |
Role | Maintenance Manager |
Correspondence Address | 255 Charlestown Road Blackley Manchester Lancashire M9 7BD |
Secretary Name | Nicholas Toal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 October 2007) |
Role | Maintenance Manager |
Correspondence Address | 255 Charlestown Road Blackley Manchester Lancashire M9 7BD |
Director Name | Mrs Helen Toal |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 February 2005) |
Role | Company Director |
Correspondence Address | 10 Woodfield Road Alkrington Middleton Manchester M24 1NF |
Secretary Name | Mrs Helen Toal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 February 2005) |
Role | Company Director |
Correspondence Address | 10 Woodfield Road Alkrington Middleton Manchester M24 1NF |
Registered Address | 66 Cross Street Sale Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £65,157 |
Current Liabilities | £1,621 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2007 | Application for striking-off (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 April 2007 | Resolutions
|
20 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
20 March 2007 | Re-registration of Memorandum and Articles (11 pages) |
20 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
20 March 2007 | Resolutions
|
11 December 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
23 June 2003 | Return made up to 30/04/03; no change of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 September 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: dte house hollins lane bury lancashire BL9 8AT (1 page) |
9 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 September 2000 | Return made up to 30/04/00; full list of members (6 pages) |
6 September 2000 | Ad 31/12/99--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: c/o kuit steinart levy 3 st marys parsonage manchester M3 2RD (1 page) |
21 December 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 July 1998 | Return made up to 30/04/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
28 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 July 1982 | Incorporation (16 pages) |