Primrose Hill
Bury
Lancashire
BL9 7EX
Secretary Name | Mary Cauchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Riverbank House Primrose Hill Bury Lancashire BL9 7EX |
Director Name | Mr Anthony George Cauchi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House Primrose Hill Bury Lancashire BL9 7EX |
Secretary Name | Teresa Cauchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Summerville Road Salford Manchester M6 7HG |
Secretary Name | Mr Paul Cauchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 27 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Northland Road Manchester M9 7AG |
Director Name | Mr Paul Cauchi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Northland Road Manchester M9 7AG |
Secretary Name | Andrew James Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 23 Whitecar Avenue Manchester Lancashire M40 3GW |
Secretary Name | Steven Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 63 Stanhope Road Salford Lancashire M6 7HY |
Secretary Name | Peter Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 December 2002) |
Role | Secretary |
Correspondence Address | 17 New Lester Way Little Hulton Manchester M38 0NL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2008 | Application for striking-off (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
24 January 2007 | Restoration by order of the court (3 pages) |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
19 July 2005 | Return made up to 28/02/05; full list of members (6 pages) |
12 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2005 | Withdrawal of application for striking off (1 page) |
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2005 | Application for striking-off (1 page) |
16 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 August 2004 | Return made up to 28/02/04; full list of members; amend (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Return made up to 28/02/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
11 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 August 2001 | Director resigned (2 pages) |
2 August 2001 | New director appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford quays salford greater manchester M5 2SU (1 page) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
23 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 49 warwick road st anne on sea lancashire FY8 1XJ (1 page) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 November 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
27 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
22 March 1996 | Ad 18/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1996 | Accounting reference date notified as 31/03 (1 page) |
28 February 1996 | Incorporation (15 pages) |