Levenshulme
Manchester
M19 2FZ
Secretary Name | Alison Fox-Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1994(1 month after company formation) |
Appointment Duration | 14 years (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | 221 Errwood Road Manchester Lancashire M19 1JB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,640 |
Cash | £7,161 |
Current Liabilities | £1,590,263 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2008 | Return of final meeting of creditors (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
16 March 2004 | Return made up to 20/06/01; full list of members (6 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: south central 11 peter street manchester lancashire M2 5LG (1 page) |
9 July 2001 | Appointment of a liquidator (1 page) |
21 June 2001 | Order of court to wind up (2 pages) |
11 December 2000 | Director's particulars changed (1 page) |
25 July 2000 | Return made up to 20/06/00; full list of members
|
15 February 2000 | Director's particulars changed (1 page) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 July 1999 | Return made up to 20/04/99; no change of members (5 pages) |
12 July 1999 | Secretary's particulars changed (1 page) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1998 | Particulars of mortgage/charge (5 pages) |
4 September 1998 | Return made up to 20/06/98; no change of members (5 pages) |
13 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: bennett house 607 stretford road old traffordd manchester lancs M16 0QJ (1 page) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (2 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 220 katherine street ashton u lyne lancashire OL6 7AS (1 page) |
25 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 January 1996 | Return made up to 20/06/95; full list of members (6 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |