Manchester
M2 7AY
Director Name | JDS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 June 2009) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Director Name | Mr Douglas Ronald Murphy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 610 The Boxworks 4 Worsley Street Manchester M15 4NU |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Director Name | JDS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 1999) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 3rd Floor 82 King Street Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,306 |
Cash | £53,201 |
Current Liabilities | £57,840 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 49 king street manchester M2 7AY (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 73 75 princess street st peters square manchester M2 4EG (1 page) |
29 March 2004 | Return made up to 15/03/04; full list of members (2 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 April 2002 | Company name changed anglo-french acquisitions limite d\certificate issued on 25/04/02 (2 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
6 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
6 April 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
18 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |