Sale
Manchester
M33 4PT
Secretary Name | Mr Raymond Gerard Clarkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(4 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Meadway Close Sale Manchester M33 4PT |
Director Name | Bernard Cohen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Suite One Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 10 Meadway Close Sale Cheshire M33 4PT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,759 |
Current Liabilities | £9,507 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 January 2006 | Return made up to 28/09/05; full list of members (7 pages) |
27 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 December 2002 | Return made up to 28/09/02; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
16 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
2 November 1999 | Return made up to 28/09/99; full list of members (6 pages) |
17 March 1999 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | Incorporation (15 pages) |