Audenshaw
Manchester
M34 5PB
Secretary Name | Mr Raymond Clifford Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(3 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Lane Greenfield Oldham Lancashire OL3 7DX |
Director Name | Kelly Louise Newell |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 October 2003) |
Role | Wholesale Florist |
Correspondence Address | 109 Manchester Road Audenshaw Manchester M34 5PY |
Director Name | Mr Raymond Clifford Harrison |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 9 Park Lane Greenfield Oldham Lancashire OL3 7DX |
Secretary Name | Mrs Jillian Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Lane Greenfield Oldham Lancashire OL3 7DX |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£51,343 |
Current Liabilities | £186,857 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 368 lees road oldham lancs OL4 5ER (1 page) |
26 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
7 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
6 February 1997 | Secretary resigned (1 page) |
28 January 1997 | Incorporation (11 pages) |