Tyldesley
Manchester
M29 7FD
Director Name | Harold Sydney Cohen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1996(4 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wentworth Avenue Whitefield Manchester M45 7GQ |
Secretary Name | Harold Sydney Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1996(4 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wentworth Avenue Whitefield Manchester M45 7GQ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
20 August 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
16 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
3 March 2000 | Ad 01/02/00--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
2 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
2 March 1999 | Return made up to 05/01/99; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
3 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
18 February 1997 | Return made up to 05/01/97; full list of members (6 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | Ad 02/04/96--------- £ si 103@1=103 £ ic 2/105 (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 20 king street leigh lancashire WN7 4LR (1 page) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Company name changed bridgekirk LIMITED\certificate issued on 19/03/96 (2 pages) |
18 March 1996 | Memorandum and Articles of Association (11 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: 3 garden walk london EC2A 3EQ (1 page) |
5 January 1996 | Incorporation (16 pages) |