Atherton
Manchester
M46 9HJ
Secretary Name | Janet Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ |
Director Name | Linda Elizabeth Hill |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Main Street Hillsborough County Down BT26 6AE Northern Ireland |
Secretary Name | Mr Arthur John Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Breeze Hill House Breeze Hill Road, Atherton Manchester Lancashire M46 9HJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £49,841 |
Current Liabilities | £186,065 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2004 | Application for striking-off (1 page) |
29 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
12 May 1999 | Return made up to 08/04/99; full list of members (7 pages) |
12 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1998 | Director resigned (1 page) |