Droylsden
Manchester
M43 7UT
Secretary Name | Matthew Peter Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 275 Sandy Lane Droylsden Manchester Lancashire M43 7JU |
Director Name | Tracy Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Team Leader |
Correspondence Address | 24 Peregrine Crescent Littlemoss Farm Droylsden Manchester M43 7TX |
Secretary Name | Nigel Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 150 Greenside Lane Droylsden Manchester M43 7UT |
Registered Address | 149 Old Street Ashton Under Lyne Lancashire OL6 7SQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Application for striking-off (1 page) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
15 October 2002 | Return made up to 30/06/02; full list of members (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 24 peregrine crescent littlemoss farm droylsden manchester M43 7TX (1 page) |
3 August 2000 | Amended accounts made up to 30 September 1999 (3 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Incorporation (11 pages) |