Swinton
Manchester
M27 5SA
Director Name | Amanda Jean Litherland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton-Le-Willows Earlstown WA12 9DD |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Director Name | Paul James Gregory |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2002) |
Role | Programmer |
Correspondence Address | 26 Lawn Drive Swinton Manchester M27 5SA |
Secretary Name | Paul James Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2002) |
Role | Programmer |
Correspondence Address | 26 Lawn Drive Swinton Manchester M27 5SA |
Registered Address | Grosvenor House Agecroft Enterprise Park Swinton, Manchester Lancashire M27 8UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,154 |
Cash | £120 |
Current Liabilities | £49,024 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2002 | Return made up to 04/08/02; full list of members (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Return made up to 04/08/01; full list of members (7 pages) |
16 June 2001 | Return made up to 04/08/00; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 March 2000 | Return made up to 04/08/99; full list of members
|
30 June 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: tameside business centre windmill lane denton manchester M34 3QS (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
29 August 1997 | Ad 08/08/97--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (15 pages) |