Middleton
Manchester
Lancashire
M24 1FX
Secretary Name | Melanie Ann Paphitis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1999(3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 September 2005) |
Role | Director Replacement Windows |
Correspondence Address | 31 Naunton Road Middleton Manchester M24 1FX |
Director Name | Stephen Colton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2004) |
Role | Manager |
Correspondence Address | 6 Prestwich Street Atherton Manchester M46 0LL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 169 Chorley New Road Horwich Bolton Lancashire BL6 5QE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £47,814 |
Gross Profit | £15,327 |
Net Worth | -£11,417 |
Cash | £2 |
Current Liabilities | £28,565 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2005 | Application for striking-off (1 page) |
8 December 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
21 October 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: unit 2 chanters industrial estate,arleyway,atherton manchester lancashire M46 9BE (1 page) |
6 November 2002 | Return made up to 13/10/02; full list of members
|
24 October 2002 | Registered office changed on 24/10/02 from: unit 2 speakers court gladstone road farnworth bolton lancashire BL4 7EH (1 page) |
9 October 2002 | New director appointed (2 pages) |
13 September 2002 | Ad 23/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 92 worsley road north worsley manchester M28 3QW (1 page) |
6 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
12 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
12 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
12 November 1999 | Resolutions
|
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
13 October 1998 | Incorporation (14 pages) |