Prestwich
Manchester
M25 0DZ
Secretary Name | Isobel Madeline Nevitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 8 Windsor Road Prestwich Manchester M25 0DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 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 | 27 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 8 Windsor Road Prestwich Manchester M25 0DZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£104 |
Current Liabilities | £140 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2001 | Application for striking-off (1 page) |
4 July 2001 | Return made up to 27/02/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
12 February 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 May 2000 | Return made up to 27/02/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |