Warrington
Cheshire
WA5 0DJ
Director Name | Neil Gordon Morris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 42 Parksway Woolston Warrington Cheshire WA1 4BP |
Secretary Name | Michele Dawn Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(same day as company formation) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Charter Avenue Warrington Cheshire WA5 0DJ |
Director Name | Angela Jayne Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Associate Director |
Correspondence Address | 6 Bramshill Close Birchwood Warrington Cheshire WA3 6TZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(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 | 08 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Communications House 126-146 Fairfield Road Droylsden Manchester M43 6AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2005 | Application for striking-off (1 page) |
20 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
2 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
22 January 2004 | Return made up to 08/07/03; full list of members (7 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
8 July 2001 | Return made up to 08/07/01; full list of members
|
22 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 July 1999 (7 pages) |
28 July 1999 | Return made up to 08/07/99; no change of members
|
19 November 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
26 August 1997 | Return made up to 08/07/97; full list of members
|
26 August 1997 | Director resigned (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
9 April 1997 | Company name changed the slide shop LIMITED\certificate issued on 10/04/97 (3 pages) |
5 July 1996 | Return made up to 08/07/96; no change of members (4 pages) |
17 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
17 May 1996 | Resolutions
|
30 June 1995 | Return made up to 08/07/95; no change of members (6 pages) |
12 May 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |