Didsbury
Manchester
Lancashire
M20 1JQ
Secretary Name | Surinder Paul Bhabuta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 August 2003) |
Role | Property Owner & Secretary |
Correspondence Address | 22 Beech Road Chorlton-Cum-Hardy Manchester Lancashire M21 8BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 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 | 24 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Karam House 79 Lever Street Manchester Lancashire M1 1FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,107 |
Cash | £7,785 |
Current Liabilities | £688 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2003 | Application for striking-off (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
24 April 2002 | Return made up to 24/04/02; full list of members (6 pages) |
24 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 30 April 2000 (2 pages) |
10 October 2000 | Resolutions
|
20 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 30 April 1999 (2 pages) |
25 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (1 page) |
20 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
24 April 1997 | Incorporation (10 pages) |