Manchester
Lancashire
M14 5JY
Director Name | Dawn James |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 1stafford Mansions Albert Bridge Road London SW11 4QG |
Director Name | Simon John James |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(same day as company formation) |
Role | Barrister |
Correspondence Address | 1 Stafford Mansions Albert Bridge Road London SW11 4QG |
Director Name | Mr Ian Little |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 22 Birch Grove Manchester Lancashire M14 5JY |
Secretary Name | Ann Louise Durose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 306 Smithfield Buildings 44 Tib Street Manchester M4 1LA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Apartment 306 Smithfield Buildings 44 Tib Street Manchester Lancashire M4 1LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2002 | Total exemption full accounts made up to 31 August 2001 (2 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (2 pages) |
18 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
24 July 2000 | Full accounts made up to 31 August 1999 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
4 July 2000 | Registered office changed on 04/07/00 from: 16 windy street chipping lancashire PR3 2GD (1 page) |
4 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 03/08/99; full list of members
|
1 September 1998 | Registered office changed on 01/09/98 from: 12 york place leeds LS1 2DS (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
3 August 1998 | Incorporation (19 pages) |