44 Tib Street
Manchester
M4 1LA
Secretary Name | Robina Yasmin Aktar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 72 Haslam Hey Close Lowercroft Bury Lancashire BL8 2LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 320 Smithfield Buildings 44 Tib Street Manchester Greater Manchester M4 1LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2002 | Application for striking-off (1 page) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 June 1998 | Return made up to 04/04/98; no change of members
|
15 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 5 st lawrence quay salford quay manchester M5 2XT (1 page) |
28 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 April 1996 | Return made up to 04/04/96; full list of members
|
17 October 1995 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
15 May 1995 | Company name changed agreemotor LIMITED\certificate issued on 16/05/95 (4 pages) |
30 April 1995 | New secretary appointed;director resigned (2 pages) |
30 April 1995 | Accounting reference date notified as 30/04 (1 page) |
30 April 1995 | Secretary resigned;new director appointed (2 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |