Alkrington
Middleton
Greater Manchester
M24 1WF
Director Name | Peter Entwistle |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 44 Crow Hill North Alkrington Middleton Greater Manchester M24 1FB |
Director Name | Frank Burns Vipond |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(11 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 125 Regent Street Lostock Bolton BL6 4DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hampton House Oldham Road Middleton Manchester M24 1GT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2006 | Application for striking-off (1 page) |
17 February 2006 | Annual return made up to 12/02/06 (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 February 2005 | Annual return made up to 12/02/05 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 February 2004 | Annual return made up to 12/02/04 (4 pages) |
17 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 July 2003 | Annual return made up to 12/02/03 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 February 2002 | Annual return made up to 12/02/02 (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 March 2001 | Annual return made up to 12/02/01 (4 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: archer house 3 kemp street middleton manchester M24 4AA (1 page) |
14 March 2000 | Annual return made up to 12/02/00 (4 pages) |
20 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
10 March 1999 | Annual return made up to 12/02/99 (5 pages) |
8 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 March 1999 | Resolutions
|
18 February 1999 | New director appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: chadwick lane castleton rochdale lancashire RL11 3BY (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
21 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
12 February 1998 | Incorporation (21 pages) |