Whitefield
Manchester
M45 6BF
Secretary Name | Barry Chaytow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 58 Dales Lane Whitefield Manchester M45 7NN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Peter John Francis Cove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2001) |
Role | Accountant |
Correspondence Address | 2 New Tongfield Bromley Cross Bolton Lancashire BL7 9XU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Chaytow Group Building Morton Street Middleton Manchester M24 6AN |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£46,570 |
Cash | £72 |
Current Liabilities | £46,643 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2002 | Application for striking-off (1 page) |
7 November 2001 | Return made up to 10/10/01; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 April 2001 | Return made up to 10/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 April 2000 | Return made up to 10/10/99; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 November 1998 | Return made up to 10/10/98; full list of members
|
11 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
19 June 1998 | Company name changed the official cleopatra merchandi sing co. LTD\certificate issued on 22/06/98 (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
17 November 1997 | Company name changed discbind LIMITED\certificate issued on 18/11/97 (2 pages) |
10 October 1997 | Incorporation (16 pages) |