Salford
Manchester
M5 2TY
Secretary Name | Anthony Vincent Panaro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 49 Winnipeg Quay Salford Manchester M5 2TY |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Ashton House Ashton Lane Sale Cheshire M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
22 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: century house ashley road hale altrincham cheshire WA15 9TG (2 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
14 April 1998 | Return made up to 10/03/98; no change of members (4 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 January 1998 | Resolutions
|
4 April 1997 | Return made up to 10/03/97; no change of members
|
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
14 January 1997 | Resolutions
|
21 March 1996 | Return made up to 10/03/96; full list of members
|
12 March 1996 | Ad 01/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
3 August 1995 | Accounting reference date notified as 31/03 (1 page) |
3 August 1995 | Director resigned (2 pages) |
21 March 1995 | Company name changed crossco (136) LIMITED\certificate issued on 22/03/95 (4 pages) |
10 March 1995 | Incorporation (30 pages) |