Moss Road
Cadishead
Greater Manchester
M44 5JU
Secretary Name | Susan Calland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 27 June 2006) |
Role | Secretary |
Correspondence Address | 221 Fir Lane Royton OL2 6SS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Leonard James Tunnicliffe |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Drive Salford M6 8FU |
Registered Address | Gable End Farm Moss Road Cadishead Greater Manchester M44 5JU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Year | 2014 |
---|---|
Net Worth | -£452 |
Cash | £100 |
Current Liabilities | £20,913 |
Latest Accounts | 31 October 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2004 | Return made up to 28/08/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 September 2002 | Return made up to 28/08/02; full list of members
|
26 September 2001 | Return made up to 28/08/01; full list of members
|
20 February 2001 | Return made up to 28/08/00; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
4 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 October 1998 | Return made up to 28/08/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
7 November 1997 | Return made up to 28/08/97; full list of members (6 pages) |
22 April 1997 | Director resigned (1 page) |
20 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
16 April 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
11 September 1995 | Return made up to 28/08/95; no change of members
|
22 August 1995 | Particulars of mortgage/charge (4 pages) |