N 70 Emirgan
Istanbul
Foreign
Director Name | Norman Meredith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Tour Operator |
Correspondence Address | 1 Crofters Green Wilmslow Cheshire SK9 6AY |
Secretary Name | Norman Meredith |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Tour Operator |
Correspondence Address | 1 Crofters Green Wilmslow Cheshire SK9 6AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£170,222 |
Cash | £309 |
Current Liabilities | £89,709 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2004 | Dissolved (1 page) |
---|---|
9 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 1 crofters green wilmslow cheshire SK9 6AY (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Appointment of a voluntary liquidator (1 page) |
21 March 2000 | Statement of affairs (9 pages) |
21 March 2000 | Resolutions
|
30 June 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
19 May 1999 | Minutes of extraord g m 11/5/99 (1 page) |
19 May 1999 | Resolutions
|
19 May 1999 | Ad 11/05/99--------- £ si 300000@1=300000 £ ic 60000/360000 (2 pages) |
19 May 1999 | Resolutions
|
5 October 1998 | Return made up to 01/08/98; full list of members
|
29 April 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
22 April 1998 | Ad 14/04/98--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
22 April 1998 | £ nc 50000/100000 14/04/98 (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 1 crofters green wilmslow cheshire SK9 6AY (1 page) |
6 November 1997 | £ nc 1000/50000 27/08/97 (1 page) |
6 November 1997 | Ad 21/10/97--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
6 November 1997 | Ad 27/08/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
25 September 1997 | Memorandum and Articles of Association (13 pages) |
19 September 1997 | Company name changed circlefixed LIMITED\certificate issued on 22/09/97 (2 pages) |
1 August 1997 | Incorporation (9 pages) |