Middleton
Manchester
M24 1PN
Director Name | Mr Trevor MacDonald |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1996(1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 October 2003) |
Role | Surveyor Valuer |
Country of Residence | England |
Correspondence Address | 189 Medlock Road Woodhouses Failsworth Greater Manchester M35 9NQ |
Secretary Name | Philip John MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1996(1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 October 2003) |
Role | Valuer |
Correspondence Address | 7 Atherton Close Failsworth Manchester Lancashire M35 9WZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 13 Windsor Road Newton Heath Brookdale Park Manchester M40 1QQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 June 1999 | Return made up to 03/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 August 1998 | Return made up to 03/04/98; no change of members (4 pages) |
22 April 1997 | Return made up to 03/04/97; full list of members
|
12 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Resolutions
|
29 May 1996 | Ad 03/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Incorporation (8 pages) |