London
NW1 7SX
Director Name | Jacqueline O'Brien |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 October 2004) |
Role | Personal Assistant |
Correspondence Address | 6 Arundale Avenue Manchester Lancashire M16 8LS |
Secretary Name | Jacqueline O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 October 2004) |
Role | Personal Assistant |
Correspondence Address | 6 Arundale Avenue Manchester Lancashire M16 8LS |
Director Name | Mr David Jaffa |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Laurel House 6 Hawley Drive Halebarns Altrincham Cheshire WA15 0DP |
Secretary Name | Mr David Jaffa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Laurel House 6 Hawley Drive Halebarns Altrincham Cheshire WA15 0DP |
Registered Address | 6 Arundale Avenue Whalley Range Manchester M16 8LS |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,413 |
Net Worth | £8,032 |
Cash | £132 |
Current Liabilities | £44,519 |
Latest Accounts | 30 September 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Voluntary strike-off action has been suspended (1 page) |
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2003 | Application for striking-off (2 pages) |
6 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
23 January 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
31 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
21 December 2001 | Return made up to 13/09/01; full list of members (6 pages) |
17 November 2000 | Return made up to 13/09/00; full list of members
|
12 July 2000 | Resolutions
|
12 July 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 December 1999 | Return made up to 13/09/99; full list of members
|
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 52 bury new road prestwich manchester lancashire M25 0JU (1 page) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: c/o beever and struthers st george's house 215-219 chester road manchester M15 4JE (1 page) |
2 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 December 1997 | Return made up to 13/09/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 September 1996 | Return made up to 13/09/96; no change of members
|
10 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
18 July 1995 | Particulars of mortgage/charge (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |