Anlaby
East Yorkshire
HU10 6QF
Secretary Name | Anthony Gerard Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Morningside Drive Manchester Lancashire M20 5PN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,745 |
Cash | £16,076 |
Current Liabilities | £22,450 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
13 October 1999 | Return made up to 25/06/99; full list of members (6 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: the britannia suite international house deansgate manchester M3 2ER (1 page) |
25 June 1998 | Incorporation (11 pages) |