Astley Tyldesley
Manchester
M29 7QE
Secretary Name | Simon Vincent Sutcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 11 Radcliffe Avenue Culcheth Warrington Cheshire WA3 4NL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(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 | 15 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 February 2008 | Dissolved (1 page) |
---|---|
8 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
13 March 2007 | Liquidators statement of receipts and payments (6 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 201 deansgate manchester lancashire M3 3NW (1 page) |
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 49 bewsey street warrington cheshire WA2 7JQ (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Statement of affairs (12 pages) |
17 August 1999 | Appointment of a voluntary liquidator (1 page) |
28 May 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
24 December 1998 | Accounts made up to 28 February 1998 (3 pages) |
24 March 1998 | Accounts made up to 28 February 1997 (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Return made up to 15/02/97; full list of members (6 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Incorporation (10 pages) |