Blackley
Lancs
M9 7BD
Secretary Name | Nicholas Toal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 255 Charlestown Road Blackley Manchester Lancashire M9 7BD |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Mrs Helen Toal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 2005) |
Role | Health Club Director |
Correspondence Address | 10 Woodfield Road Alkrington Middleton Manchester M24 1NF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 66 Cross Street Sale Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2007 | Application for striking-off (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
13 November 2006 | Annual return made up to 25/07/06 (3 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
8 August 2005 | Annual return made up to 25/07/05
|
2 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 August 2003 | Annual return made up to 25/07/03 (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
2 August 2001 | Annual return made up to 25/07/01 (3 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
11 August 2000 | Annual return made up to 25/07/00 (3 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 3 st marys parsonage manchester M3 2RD (1 page) |
18 February 2000 | Resolutions
|
18 February 2000 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
22 September 1999 | Annual return made up to 25/07/99
|
17 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Annual return made up to 25/07/98 (4 pages) |
27 November 1998 | New director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
25 July 1997 | Incorporation (24 pages) |