Tyldesley
Manchester
M29 8NL
Director Name | Marilyn Buckley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Upton Lane Tyldesley Manchester M29 8NL |
Secretary Name | Mr John Barry Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(same day as company formation) |
Role | Health Director |
Country of Residence | England |
Correspondence Address | The Willows Upton Lane Tyldesley Manchester M29 8NL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Prospect House 32 Bolton Road, Atherton Greater Manchester M46 9JY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2006 | Application for striking-off (1 page) |
12 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
16 January 2001 | Return made up to 12/06/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
30 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
25 June 1998 | Return made up to 12/06/98; full list of members
|
15 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
26 November 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
14 November 1996 | Ad 14/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
12 June 1996 | Incorporation (15 pages) |