Altrincham
Cheshire
WA14 5NU
Secretary Name | Gerard John Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1997(3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 November 2005) |
Role | Solicitor |
Correspondence Address | 197-201 Manchester Road Altrincham Cheshire WA14 5NU |
Director Name | Andrew Paul Marsden |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(1 year after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 November 2005) |
Role | Solicitor |
Correspondence Address | 197/201 Manchester Road Altrincham Cheshire WA14 5NU |
Director Name | Andrew Milne McGilchrist |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 16 Pollux Gate Lytham St Annes Lancashire FY8 1BG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 197-201 Manchester Road Altrincham Cheshire WA14 5NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2004 | Return made up to 23/01/04; full list of members
|
23 January 2004 | Amended accounts made up to 31 March 2003 (2 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
26 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 February 2001 | Return made up to 23/01/01; full list of members
|
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 74/78 rochdale road royton oldham OL2 6QJ (1 page) |
9 March 2000 | Company name changed samur halilari carpets (U.K.) li mited\certificate issued on 10/03/00 (3 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
18 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
18 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 July 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
6 February 1998 | Return made up to 23/01/98; full list of members
|
28 January 1998 | New director appointed (2 pages) |
21 February 1997 | Company name changed surveybase LIMITED\certificate issued on 24/02/97 (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Memorandum and Articles of Association (6 pages) |
23 January 1997 | Incorporation (10 pages) |