Samuel Ogden Street
Manchester
M1 7AX
Secretary Name | Derek Bannister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Avondale Rise Wilmslow Cheshire SK9 2NB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Mr Martin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Close Hadfield Glossop SK13 1EA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Skelton House Manchester Science Park Lloyd Street North Manchester M15 6SH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Application for striking-off (1 page) |
21 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
25 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
13 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
31 December 1998 | New secretary appointed (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
15 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
21 June 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: skelton house manchester science park lloyd street north manchester M15 6SH (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Ad 04/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 September 1997 | Director resigned (1 page) |
27 August 1997 | Incorporation (16 pages) |