Ashton Under Lyne
Lancashire
OL6 9DG
Secretary Name | Phillip Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(11 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 13 Grasmere Street Carlisle Cumbria CA2 4AR |
Secretary Name | George Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Kingscliffe Street Moston Manchester M9 4WJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 St Chads Court Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,244 |
Cash | £16,340 |
Current Liabilities | £41,997 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2005 | Return made up to 24/06/04; full list of members (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
16 July 2004 | Application for striking-off (1 page) |
16 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
27 June 2003 | Return made up to 24/06/03; full list of members (5 pages) |
1 June 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 24/06/02; full list of members (5 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 July 2001 | Return made up to 24/06/01; full list of members (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (5 pages) |
4 December 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 July 1999 | Location of register of members (1 page) |
23 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
1 July 1999 | Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page) |
20 June 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
20 June 1999 | New secretary appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: e parker & co 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (12 pages) |