Flixton
Manchester
M41 6LF
Secretary Name | Miss Lorraine O'Toole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury Manchester Lancashire M20 6DB |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Colin John Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 4 Cunliffe Drive Sale Cheshire M33 3WS |
Secretary Name | Christine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 4 Cunliffe Drive Sale Cheshire M33 3WS |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2008) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £559,998 |
Cash | £961,973 |
Current Liabilities | £398,840 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Application for striking-off (1 page) |
20 October 2008 | Secretary appointed miss lorraine o'toole (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from st james's court brown street manchester M2 2JF (1 page) |
20 October 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
17 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 December 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 1ST floor marsland house marsland road sale cheshire M33 3AQ (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: caidan house canal road timperley altrincham cheshire WA14 1TD (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
16 October 2002 | New director appointed (2 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 March 2001 | Return made up to 02/03/01; full list of members
|
20 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 April 1999 | Resolutions
|
2 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: caidan house canal road timperley altrincham cheshire WA14 1TD (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
28 April 1998 | Ad 10/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |