Queens Park
London
NW10 3HG
Secretary Name | Stephen Douglas Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Record Producer |
Correspondence Address | 68 Poplar Grove Sale Cheshire M33 3AY |
Director Name | Stephen Douglas Christian |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 February 2001) |
Role | Record Producer |
Correspondence Address | 68 Poplar Grove Sale Cheshire M33 3AY |
Director Name | Eliza Kate Tyrell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 16 Russall Road Whalley Range Manchester M21 8AZ |
Secretary Name | Eric Christopher Paul Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2006) |
Role | Finance Officer |
Correspondence Address | 15 Molyneux Road Westhoughton Bolton Greater Manchester BL5 3HN |
Director Name | Eric Christopher Paul Martindale |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2006) |
Role | Finance Officer |
Correspondence Address | 15 Molyneux Road Westhoughton Bolton Greater Manchester BL5 3HN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 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 | 28 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3rd Floor Habib House 9 Stevenson Square Manchester M1 1DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £379,102 |
Gross Profit | -£9,082 |
Net Worth | -£606,020 |
Cash | £953 |
Current Liabilities | £185,638 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2006 | Application for striking-off (1 page) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 June 2005 | Return made up to 28/05/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
4 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
7 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 July 2002 | Return made up to 28/05/02; full list of members
|
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 June 2001 | Return made up to 28/05/01; full list of members
|
29 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 June 2000 | Return made up to 28/05/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 July 1999 | Return made up to 28/05/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
11 January 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: international house 82-86 deansgate manchester M3 2ER (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
28 May 1997 | Incorporation (12 pages) |