Prestwich
Manchester
M25 3HR
Secretary Name | Shirley Anne Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 5 Maes Bodlonfa Mold Clwyd CH7 1DR Wales |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 60 Clifton Road Prestwich Manchester M25 3HR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £61,680 |
Cash | £5,725 |
Current Liabilities | £5,645 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
1 December 2004 | Return made up to 17/10/04; full list of members (6 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 17/10/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1999 | Return made up to 17/10/99; full list of members (6 pages) |
19 February 1999 | Return made up to 17/10/98; full list of members (6 pages) |
24 November 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
21 August 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
17 October 1997 | Incorporation (17 pages) |