Salford
Manchester
M7 4GN
Secretary Name | Mrs Hannah Ehrentreu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford M7 4GN |
Director Name | Mr Robert Daniel Green |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbourne Gardens London NW11 0HS |
Director Name | Mr Ronald Sigmund Hofbauer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 July 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Basing Hill London NW11 8TA |
Secretary Name | Mr Robert Daniel Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbourne Gardens London NW11 0HS |
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 | Independant House 49-51 Church Street Littleborough OL15 8AB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £236,405 |
Cash | £4,169 |
Current Liabilities | £59,308 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2003 | Return made up to 24/06/02; full list of members
|
6 July 2002 | Director resigned (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 282 finchley road london NW3 7AD (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Return made up to 24/06/99; full list of members
|
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 June 1998 | Incorporation (14 pages) |