Naples Street
Manchester
Lancashire
M4 4DB
Secretary Name | Sandra Marie McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 13 Ophthalmic Works Naples Street Manchester Lancashire M4 4DB |
Director Name | Margarita Firmin |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 60 Park Lane Offerton Stockport Cheshire SK1 4JS |
Secretary Name | Anthony Firmin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 13 Ophthalmic Works Naples Street Manchester Lancashire M4 4DB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 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 | 27 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 13 The Opthalmic Works Naples Street Manchester Lancashire M4 4DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £63,315 |
Net Worth | -£20,456 |
Current Liabilities | £23,988 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2007 | Return made up to 27/03/07; full list of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 May 2005 | Return made up to 27/03/05; full list of members
|
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members
|
13 February 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 January 2003 | New secretary appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 44 hague street glossop derbyshire SK13 8NS (1 page) |
8 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Return made up to 27/03/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 April 1999 | Return made up to 27/03/99; full list of members
|
19 February 1999 | Registered office changed on 19/02/99 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
27 March 1998 | Incorporation (10 pages) |