Salford
Manchester
M6 7PF
Director Name | Stephen Anthony Oshea |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 March 2003) |
Role | Security Consultant |
Correspondence Address | 20 Overlinks Drive Salford Manchester M6 7PF |
Director Name | Delroy Coleman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Security Officer |
Correspondence Address | Flat 4 209 Withington Road Whalley Range Manchester M16 8NB |
Director Name | Stephen Anthony Oshea |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Security |
Correspondence Address | 20 Overlinks Drive Salford Manchester M6 7PF |
Director Name | Mr Edward Mark Morley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Fairhaven Albion Road, New Mills High Peak Derbyshire SK22 3EX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 85 Union Street Oldham Lancashire OL1 1PF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,768 |
Cash | £4,348 |
Current Liabilities | £2,897 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
18 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 June 2000 | Return made up to 13/08/99; no change of members
|
19 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
23 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 April 1999 | Director resigned (1 page) |
7 October 1998 | Return made up to 13/08/98; full list of members
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
13 August 1997 | Incorporation (10 pages) |