Swinton
Manchester
Lancashire
M27 0HA
Secretary Name | Anthony James Greally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 12 Ashdown Drive Swinton Manchester M27 5LG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 176 Monton Road Monton Eccles Manchester M30 9GA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,560 |
Cash | £308 |
Current Liabilities | £199 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
26 August 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 April 2001 | Return made up to 26/02/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
29 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
13 March 1999 | Director's particulars changed (1 page) |
13 March 1999 | Return made up to 26/02/99; full list of members
|
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | Incorporation (18 pages) |