Ashton In Makerfield Wigan
Lancashire
WN4 9UH
Secretary Name | Sarah Delaney |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 2004) |
Role | Secretary |
Correspondence Address | 358 Chester Road Manchester Lancashire M16 9EZ |
Director Name | Pedro Santamaria |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 13 Victoria Terrace Hathersage Road Manchester Lancashire M13 0HY |
Secretary Name | Almudena Rodriguez Paroca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 13 Victoria Terrace Hathersage Road Manchester Lancashire M13 0HY |
Secretary Name | Kevin Patrick Kinsella |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 February 2001) |
Role | Accountant |
Correspondence Address | 358 Chester Road Manchester Lancashire M16 9EZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 358 Chester Road Manchester Lancashire M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
20 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
21 January 2002 | Return made up to 14/05/01; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
9 November 2001 | Director's particulars changed (2 pages) |
29 August 2001 | Secretary resigned (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 10 tib lane manchester lancashire M2 4JB (1 page) |
3 April 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
23 June 2000 | Return made up to 14/05/00; full list of members
|
21 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
22 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 10 tib lane manchester lancashire M2 4JB (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Ad 07/12/98--------- £ si 105000@1=105000 £ ic 10000/115000 (2 pages) |
10 December 1998 | £ nc 10000/115000 05/12/98 (1 page) |
10 December 1998 | Resolutions
|
29 July 1998 | Ad 23/07/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | £ nc 1000/10000 24/07/98 (1 page) |
22 May 1998 | Ad 18/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
14 May 1998 | Incorporation (10 pages) |