Moston
Manchester
Lancashire
M40 5RZ
Director Name | Alan Rogers |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1993(5 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 April 2003) |
Role | Typesetter |
Correspondence Address | 9 Parkwood Cottage Old Hall Lane Simister Manchester M45 7ES |
Secretary Name | Alan Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1993(5 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 April 2003) |
Role | Typesetter |
Correspondence Address | 9 Parkwood Cottage Old Hall Lane Simister Manchester M45 7ES |
Director Name | Peter Rogers |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1996) |
Role | Typesetter |
Correspondence Address | 62 Wittenbury Road Heaton Norris Stockport Cheshire SK4 3LY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 140 Lee Lane Horwich Bolton Lancashire BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £794 |
Cash | £794 |
Latest Accounts | 31 July 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 November 2002 | Application for striking-off (1 page) |
3 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 18/08/99; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 July 1999 | Return made up to 18/08/98; no change of members (4 pages) |
1 May 1999 | Registered office changed on 01/05/99 from: 9 houldsworth street manchester lancashire M1 1EJ (1 page) |
30 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 October 1996 | Director resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 1 houldsworth street manchester. M1 1EJ (1 page) |
27 August 1996 | Return made up to 18/08/96; no change of members
|
5 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
14 August 1995 | Return made up to 18/08/95; no change of members (4 pages) |
18 March 1995 | Particulars of mortgage/charge (10 pages) |