Blackley
Manchester
Lancashire
M9 4AX
Secretary Name | Michael Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(1 month after company formation) |
Appointment Duration | 10 years (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 16 Cottonfield Road Withington Manchester M20 4QW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 8 The Glover Centre Egmont Street Mossley Lancashire OL5 9PY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £33,140 |
Current Liabilities | £19,534 |
Latest Accounts | 30 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2003 | Application for striking-off (1 page) |
10 October 2002 | Total exemption full accounts made up to 30 December 2001 (10 pages) |
3 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 May 2000 | Return made up to 25/03/00; full list of members
|
6 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Return made up to 25/03/99; no change of members
|
26 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
19 March 1998 | Company name changed greenstar consultants LIMITED\certificate issued on 20/03/98 (2 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: milner & co hanthorn house church street droylsden manchester. M43 7BR (1 page) |
12 June 1997 | Return made up to 25/03/97; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |