Ackrington
Middleton
Manchester
M24 1WL
Secretary Name | Sandra Toal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 21 Woodlands Way Alkrington Manchester Lancashire M24 1WL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 66 Cross Street Sale Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£194 |
Cash | £135 |
Current Liabilities | £329 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Voluntary strike-off action has been suspended (1 page) |
28 December 2005 | Voluntary strike-off action has been suspended (1 page) |
26 July 2005 | Voluntary strike-off action has been suspended (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
21 September 2004 | Voluntary strike-off action has been suspended (1 page) |
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2004 | Application for striking-off (1 page) |
11 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: starkie house winckley square preston lancashire PR1 3JJ (1 page) |
4 August 2000 | Return made up to 25/07/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: cooper lancaster brewers century house st peters square manchester M2 3DN (1 page) |
30 July 1998 | Return made up to 25/07/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 July 1997 (9 pages) |
28 July 1997 | Return made up to 25/07/97; full list of members
|
2 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
7 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
1 December 1995 | Return made up to 25/07/95; full list of members (6 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 3 st marys parsonage manchester M3 2RD (1 page) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |