Alkrington
Manchester
M24 1GD
Director Name | Simon Paul Ainsworth |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 August 2008) |
Role | Printer |
Correspondence Address | 2 Rigby Cottages Rigby Lane Bolton Lancashire BL2 3EL |
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2008) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
Secretary Name | Margaret Anne O'Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Boardman Fold Road Manchester Lancashire M24 1GD |
Secretary Name | Daniel Joseph O'Regan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2004) |
Role | Printer |
Correspondence Address | 32 Boardman Fold Road Alkrington Manchester M24 1GD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,258 |
Cash | £28,813 |
Current Liabilities | £12,334 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2007 | Application for striking-off (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members
|
13 February 2004 | Registered office changed on 13/02/04 from: 32 boardman fold road alkrington manchester M24 1GD (1 page) |
13 February 2004 | New secretary appointed (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
18 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 18/02/01; full list of members
|
21 March 2001 | Secretary resigned (1 page) |
18 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 March 2000 | Return made up to 18/02/00; full list of members
|
28 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 June 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Incorporation (16 pages) |