Heywood
Lancashire
OL10 1RL
Secretary Name | Maria Kateryniuk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 209 Rochdale Road East Heywood Lancashire OL10 1RL |
Secretary Name | Warren Derek Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Technical Publications |
Correspondence Address | 14 Whalley Road Passmonds Rochdale Lancashire OL12 7NB |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Hampton House Oldham Road Middleton Manchester M24 1GT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,815 |
Cash | £443 |
Current Liabilities | £612 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 August 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
15 May 2002 | Secretary's particulars changed (2 pages) |
15 May 2002 | Return made up to 09/04/02; full list of members (10 pages) |
15 May 2002 | Director's particulars changed (2 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 May 2001 | Return made up to 09/04/01; full list of members (5 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
4 May 2000 | Full accounts made up to 30 April 1999 (10 pages) |
27 April 2000 | Return made up to 09/04/00; full list of members (5 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: archer house 3 kemp street, middleton manchester lancashire M24 4AA (1 page) |
5 July 1999 | Return made up to 09/04/99; full list of members (5 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (1 page) |
3 June 1999 | Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 14 whalley road passmonds rochdale lancashire OL12 7NB (1 page) |
17 May 1999 | Secretary resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |