Gatley
Cheadle
Cheshire
SK8 4AW
Secretary Name | Mr John James Ryan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mardale Drive Gatley Cheadle Cheshire SK8 4AW |
Secretary Name | Paul William Torbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 185 Gigg Lane Bury Lancashire BL9 9EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Brierley Coleman & Company 3b Portland Chambers 131/133 Portland Street Manchester M1 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£804 |
Cash | £100 |
Current Liabilities | £5,914 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2003 | Application for striking-off (1 page) |
20 August 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
9 October 2002 | Return made up to 19/07/02; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: c/o brierley coleman & co 20 central buildings 11 peter street manchester M2 5QR (1 page) |
25 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
8 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
24 July 1996 | Return made up to 19/07/96; no change of members
|
18 July 1996 | Registered office changed on 18/07/96 from: 1 warford street collyhurst manchester M4 4JJ (1 page) |
8 July 1996 | Full accounts made up to 31 July 1995 (2 pages) |
2 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |