Walkden
Manchester
M28 3AN
Director Name | Mr Roy Hamer |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1994(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Grove Greenmount Bury Lancashire BL8 4DY |
Director Name | Steven Gary Hamer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1994(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 200 Bury Road Tottington Bury BL8 3DX |
Secretary Name | Mr Roy Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1994(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Grove Greenmount Bury Lancashire BL8 4DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 200a Bury Road Tottington Bury Lancashire BL8 3DX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,082 |
Current Liabilities | £3,417 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2007 | Application for striking-off (1 page) |
8 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
12 December 2005 | Return made up to 08/12/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
3 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
17 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
18 December 2002 | Return made up to 08/12/02; full list of members
|
7 March 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
7 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
7 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2000 | Return made up to 08/12/99; full list of members
|
12 January 2000 | Registered office changed on 12/01/00 from: 200A bury road tottington bury lancashire BL8 3DX (1 page) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
13 May 1999 | Return made up to 08/12/98; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (10 pages) |
5 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
16 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
21 March 1996 | Ad 12/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 March 1996 | Full accounts made up to 30 November 1995 (5 pages) |
30 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |