Milnrow
Rochdale
Lancashire
OL16 4BP
Secretary Name | Julie Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,022 |
Cash | £50 |
Current Liabilities | £95,962 |
Latest Accounts | 30 April 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2006 | Dissolved (1 page) |
---|---|
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
10 September 2003 | Statement of affairs (5 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Appointment of a voluntary liquidator (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page) |
18 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
7 April 1998 | Incorporation (16 pages) |