Boothstown
Manchester
M28 1DS
Secretary Name | Lesley Jervis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1997(4 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Chaddock Lane Boothstown Worsley Manchester M28 1DB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £269,382 |
Gross Profit | £53,804 |
Net Worth | £9,992 |
Cash | £14,203 |
Current Liabilities | £89,720 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 October 2003 | Dissolved (1 page) |
---|---|
15 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Appointment of a voluntary liquidator (1 page) |
10 July 2001 | Statement of affairs (6 pages) |
28 June 2001 | Resolutions
|
25 May 2001 | Registered office changed on 25/05/01 from: 1ST floor albert house 28 chaddock lane worsley manchester lancashire M28 1DB (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2000 | Full accounts made up to 31 August 1998 (10 pages) |
3 November 1999 | Return made up to 21/08/99; full list of members (6 pages) |
22 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
21 June 1999 | Return made up to 21/08/98; full list of members (6 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: carlyle house 78 chorley new road, bolton BL1 4BY (1 page) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
21 August 1997 | Incorporation (17 pages) |