Cuerdale Lane Walton Le Dale
Preston
PR5 4EP
Secretary Name | Paul Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Websters Fold Cuerdale Lane Walton Le Dale Preston PR5 4EP |
Director Name | Susan Mary Newton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 May 2008) |
Role | Administrator |
Correspondence Address | Websters Fold Cuerdale Lane Walton Le Dale Preston PR6 4EP |
Director Name | Mr Russell Clifford Finneran |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Practitioners In Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Marys Gate Uppermill Oldham Lancashire OL3 6AT |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £214,838 |
Cash | £145,428 |
Current Liabilities | £218,140 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: c/o deloitte & touche LLP 201 deansgate manchester M60 2AT (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page) |
20 December 2005 | Declaration of solvency (3 pages) |
20 December 2005 | Res re specie (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Res re fees (1 page) |
20 December 2005 | Appointment of a voluntary liquidator (1 page) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 21/01/05; full list of members (3 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 March 2002 | Return made up to 21/01/02; full list of members
|
10 October 2001 | Registered office changed on 10/10/01 from: frenkel topping frontier house merchants quay salfords quays manchester M5 2SR (1 page) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 May 1999 | New director appointed (2 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | Director resigned (1 page) |
15 May 1999 | £ ic 10000/5000 09/04/99 £ sr 5000@1=5000 (1 page) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: c/o frenkel topping barnet house 53 fountain street manchester M2 2AN (1 page) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
18 February 1997 | Ad 10/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
4 February 1997 | Memorandum and Articles of Association (8 pages) |
28 January 1997 | Company name changed A.M. advertising LIMITED\certificate issued on 29/01/97 (2 pages) |
21 January 1997 | Incorporation (14 pages) |