Park Lane
Salford
Lancashire
M7 4HU
Director Name | Gerard Lanigan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Secretary Name | Leslie Henry Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Apt 1 Sommerville Court Park Lane Salford Lancashire M7 4HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Jack Ross & Co Grange House 17/27 John Dalton Street Manchester M2 6FW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
5 October 2006 | Return made up to 07/07/06; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
6 October 2005 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
24 July 2005 | Return made up to 07/07/05; full list of members
|
20 September 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
9 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
3 October 2001 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
12 July 2001 | Return made up to 07/07/01; full list of members
|
12 February 2001 | Secretary resigned (1 page) |
21 August 2000 | Full accounts made up to 31 July 2000 (4 pages) |
21 August 2000 | Full accounts made up to 31 July 1999 (4 pages) |
31 July 2000 | Return made up to 07/07/00; full list of members
|
9 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
18 April 1999 | Full accounts made up to 31 July 1998 (4 pages) |
4 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |