Newton Heath
Manchester
M40 1QX
Secretary Name | Elaine Scholes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(4 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 5 Court Drive Newton Heath Manchester Lancashire M40 1QX |
Director Name | Karen Simpson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 days after company formation) |
Appointment Duration | 2 days (resigned 23 January 1998) |
Role | Secretary |
Correspondence Address | 89 Harper Fold Road Radcliffe Manchester M26 3XQ |
Secretary Name | Melanie Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 days after company formation) |
Appointment Duration | 2 days (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 13 Milton Street Denton Manchester M34 3LP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M2 3LF |
---|
Year | 2014 |
---|---|
Net Worth | -£1,659 |
Current Liabilities | £1,659 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
22 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members
|
29 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
28 September 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
15 June 1998 | Ad 21/01/98--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (10 pages) |