Plymouth
Devon
PL1 2HU
Secretary Name | Merih Gokoglu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1992(4 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 11 Rue De La Paix 59300 Valenciennes Foreign |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £65,296 |
Net Worth | £49 |
Cash | £1,713 |
Current Liabilities | £25,859 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
28 January 2003 | Statement of affairs (5 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Appointment of a voluntary liquidator (1 page) |
6 August 2002 | Restoration by order of the court (1 page) |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
7 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
23 November 1999 | Director's particulars changed (1 page) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
11 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
16 July 1998 | Return made up to 09/03/97; no change of members (4 pages) |
16 July 1998 | Return made up to 09/03/98; no change of members
|
14 July 1998 | Registered office changed on 14/07/98 from: flat 3 22 harrod road hale cheshire (1 page) |
3 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
15 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
22 May 1996 | Return made up to 09/03/96; full list of members (6 pages) |
4 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
28 June 1995 | Return made up to 09/03/95; no change of members (4 pages) |
17 February 1988 | Incorporation (14 pages) |