Didsbury
Manchester
Lancashire
M20 2SJ
Secretary Name | Hazel Ann Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 8 Kingston Court Kingston Road Didsbury Manchester M20 2RZ |
Director Name | Alastair Alan Macrae |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Curtain Road London EC2A 3AA |
Secretary Name | Justine Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Curtain Road London EC2A 3AA |
Registered Address | 8 Kingston Court Kingston Road Didsbury Manchester Lancashire M20 2RZ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
25 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 October 2004 | Return made up to 15/07/04; full list of members (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 484 didsbury road heaton mersey stockport cheshire SK4 3BS (1 page) |
23 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 March 2003 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 15/07/00; full list of members
|
9 July 2001 | Registered office changed on 09/07/01 from: st clare house 30-33 minories london EC3N 1DU (1 page) |
9 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
8 March 2000 | Return made up to 15/07/99; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (6 pages) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2000 | Full accounts made up to 31 August 1998 (6 pages) |
11 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1999 | Return made up to 15/07/98; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 August 1997 (6 pages) |
21 August 1997 | Return made up to 15/07/97; full list of members
|
26 November 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
23 October 1996 | Company name changed raffled LIMITED\certificate issued on 24/10/96 (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: the morrell business centre 98 curtain road london EC2A 3AA (1 page) |
26 September 1996 | Resolutions
|
15 July 1996 | Incorporation (15 pages) |