Gidea Park
Romford
Essex
RM2 5PJ
Secretary Name | Gary Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Trevor Avenue Bolton Lancashire BL3 3AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £67,501 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 May 2007 | Dissolved (1 page) |
---|---|
5 February 2007 | Return of final meeting of creditors (1 page) |
25 July 2006 | S/S cert release of liquidator (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 1ST floor st andrews court chambers mawdsley street bolton BL1 1LD (1 page) |
13 June 2005 | Appointment of a liquidator (1 page) |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members
|
25 September 2003 | Registered office changed on 25/09/03 from: 66 wigmore street london W1U 2HQ (1 page) |
17 September 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
7 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 June 2001 | Return made up to 15/02/01; full list of members (5 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 1ST floor court chambers st andrews court mawdesley street bolton lancashire BL1 1LD (1 page) |
9 June 2000 | Return made up to 15/02/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 June 1999 | Return made up to 15/02/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 April 1998 | Return made up to 15/02/98; full list of members (5 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 1ST floor carne house markland hill chorley new road bolton BL1 5AP (1 page) |
8 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
25 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
31 December 1996 | Location of register of members (1 page) |
31 December 1996 | Ad 11/07/94--------- £ si 998@1 (1 page) |
28 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
19 June 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
19 June 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 November 1995 | Auditor's resignation (2 pages) |
6 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |