Whitefield
Manchester
M34 3PS
Secretary Name | Pamela Mary Bourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 117 Rufford Drive Whitefield Manchester Lancashire M45 8PD |
Director Name | John Davies |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Partner Engineering Company |
Correspondence Address | 11 Leaford Ave Denton Manchester M34 3QT |
Secretary Name | Anthony Phillip Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Rufford Drive Whitefield Manchester M34 3PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,826 |
Cash | £568 |
Current Liabilities | £67,049 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 November 2005 | Return made up to 18/06/05; full list of members (6 pages) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
11 October 2004 | Return made up to 18/06/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 December 2003 | Return made up to 18/06/03; no change of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 October 2001 | Return made up to 18/06/01; full list of members; amend (6 pages) |
17 October 2001 | Return made up to 18/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 August 2000 | Return made up to 18/06/00; no change of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
25 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Incorporation (16 pages) |