Prestwich
Manchester
Lancashire
M25 8EX
Secretary Name | Paul Parr Malpass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 29 November 2008) |
Role | Company Director |
Correspondence Address | 26 Roman Road Prestwich Manchester Greater Manchester M25 9SP |
Director Name | Anthony Francis Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Market Trader |
Correspondence Address | 42 Hawkeshead Road Manchester Lancashire M8 0GY |
Secretary Name | Denise Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Carmel Mount 6 Bury Old Road Prestwich Manchester Lancashire M25 0EX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O David Platt Associates 76 Currier Lane Ashton U Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Appointment of a voluntary liquidator (1 page) |
22 August 2007 | Statement of affairs (5 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 23 stockport road ashton under lyne lancashire OL7 0LA (1 page) |
12 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Return made up to 23/02/06; full list of members (6 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 29 burnley road east rossendale lancashire BB4 9AG (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 23/02/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
14 April 2000 | Return made up to 23/02/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 February 1998 | Return made up to 23/02/98; full list of members
|
21 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
5 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
15 August 1996 | Accounting reference date notified as 31/03 (1 page) |
18 March 1996 | Director resigned (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | New secretary appointed (1 page) |
29 February 1996 | New director appointed (1 page) |
23 February 1996 | Incorporation (13 pages) |