Shawes Drive Anderton
Chorley
PR6 9HR
Secretary Name | David John Llewellyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | 14 Old Oak Street Didsbury Manchester M20 6RH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 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 | 26 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,377 |
Current Liabilities | £92,683 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2004 | Application for striking-off (1 page) |
22 July 2003 | Return made up to 26/02/03; full list of members
|
10 July 2003 | Return made up to 26/02/02; full list of members
|
21 June 2003 | Director's particulars changed (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 May 2001 | Return made up to 26/02/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 May 1999 | Return made up to 26/02/99; full list of members (6 pages) |
8 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
11 March 1998 | Company name changed doublecover LIMITED\certificate issued on 12/03/98 (2 pages) |
26 February 1998 | Incorporation (9 pages) |