Fallowfield
Manchester
M14 6FN
Director Name | John Tye |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(same day as company formation) |
Role | Glazing |
Correspondence Address | 4 Staithes Road Woodhouse Park Manchester M22 0HD |
Secretary Name | Brian McGinnis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(same day as company formation) |
Role | Glazing |
Correspondence Address | 38 Colgate Crescent Fallowfield Manchester M14 6FN |
Secretary Name | John Tye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(same day as company formation) |
Role | Glazing |
Correspondence Address | 4 Staithes Road Woodhouse Park Manchester M22 0HD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3b Portland Chambers 131-133 Portland Street Manchester Lancashire M1 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£500 |
Cash | £4,137 |
Current Liabilities | £12,089 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | Application for striking-off (1 page) |
18 July 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 July 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: unit 1/1B meadow mill water street stockport cheshire SK12 2BU (1 page) |
5 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 August 2000 | Return made up to 26/08/00; full list of members (7 pages) |
2 February 2000 | Return made up to 26/08/99; full list of members
|
4 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
14 September 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 November 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: unit 1/1A meadow mill water street stockport cheshire SK1 2BU (1 page) |
26 August 1997 | Incorporation (16 pages) |