Urmston
Manchester
M41 0XT
Secretary Name | Samantha Jane Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 62 Railway Road Urmston Manchester M41 0XT |
Director Name | Mr Stuart Philip Broadbent |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 24 May 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Crosslands Road Worsley Manchester Lancashire M28 1JH |
Secretary Name | Mrs Veronica Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | 62 Birch Road Worsley Manchester Lancashire M28 7FJ |
Director Name | Nigel Andrew Wilde |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 25 May 2008) |
Role | Engineering Draughtsman |
Correspondence Address | 62 Railway Road Urmston Manchester M41 0XT |
Secretary Name | Diane Rose Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 25 May 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Railway Road Urmston Manchester M41 0XT |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 62 Railway Road Urmston Manchester Lancashire M41 0XT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £394 |
Current Liabilities | £12,518 |
Latest Accounts | 5 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2009 | Application for striking-off (1 page) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
31 December 2008 | Appointment terminated director nigel wilde (1 page) |
31 December 2008 | Appointment terminated secretary diana wilde (1 page) |
31 December 2008 | Director appointed diane rose wilde (3 pages) |
31 December 2008 | Secretary appointed samantha jane wilde (3 pages) |
6 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
5 March 2008 | Director's change of particulars / nigel wilde / 05/03/2008 (1 page) |
5 March 2008 | Secretary's change of particulars / diana wilde / 05/03/2008 (1 page) |
9 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: haven cottage 60 chassen road urmston manchester M41 9DY (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
28 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
19 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
26 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
22 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
19 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 April 1997 | Return made up to 24/01/97; no change of members (4 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: haven cottage 60 chassen road urmston manchester M41 9DU (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 117 irlam road flixton manchester M41 6ND (1 page) |
4 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 February 1996 | Director's particulars changed (1 page) |
15 February 1996 | Return made up to 24/01/96; no change of members
|
15 February 1996 | Secretary's particulars changed (1 page) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |