St Johns Gardens Deansgate
Manchester
Lancashire
M3 4FQ
Secretary Name | Liam Eneas McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(3 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 30 Kings Road Ashton On Mersey Sale Cheshire M33 6GB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Herring Price & Co Wellington House Wellington Road South Stockport Cheshire SK1 3TZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Voluntary strike-off action has been suspended (1 page) |
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2007 | Application for striking-off (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: wardley industrial estate invar road swinton manchester M27 9HD (1 page) |
23 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 September 2002 | Return made up to 08/09/02; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 September 1999 | Return made up to 08/09/99; no change of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
29 September 1997 | Return made up to 08/09/97; full list of members
|
11 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 September 1996 | Return made up to 08/09/96; full list of members
|
23 April 1996 | Accounting reference date notified as 28/02 (1 page) |
23 November 1995 | Ad 12/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 1995 | Company name changed ram-jack pipeline LIMITED\certificate issued on 27/09/95 (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Incorporation (20 pages) |