Chorlton
Manchester
Lancashire
M16 0EB
Secretary Name | Mr Simon Jonathan Child |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 945 Manchester Road Bury BL9 8DN |
Director Name | Sophie Ingrid Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 188a Southgate Road London N1 3HU |
Secretary Name | Mrs Debra Denise Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 107 Oldham Street Manchester M4 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 202 duci house ducie street manchester M1 2JW (1 page) |
19 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
1 September 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 July 2005 | Return made up to 12/06/05; full list of members
|
6 October 2004 | Secretary resigned (1 page) |
27 September 2004 | Return made up to 12/06/04; full list of members (6 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 102 little bushey lane bushey heath watford hertfordshire WD23 4RE (1 page) |
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
1 February 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members
|
23 January 2003 | Partial exemption accounts made up to 30 June 2002 (6 pages) |
7 February 2002 | Partial exemption accounts made up to 30 June 2001 (6 pages) |
6 July 2001 | Return made up to 12/06/01; full list of members
|
29 January 2001 | Accounts made up to 30 June 2000 (6 pages) |
7 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
23 March 2000 | Accounts made up to 30 June 1999 (6 pages) |
2 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: studio 213 326 kensal road london W10 5BZ (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
12 June 1998 | Incorporation (17 pages) |