Ruislip
Middlesex
HA4 9PT
Secretary Name | Miss Cheryl Downs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(4 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garth Close Ruislip Middlesex HA4 9PT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 | 30 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £230 |
Cash | £1,666 |
Current Liabilities | £19,429 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 February 2004 | Statement of affairs (5 pages) |
28 January 2004 | Appointment of a voluntary liquidator (1 page) |
28 January 2004 | Resolutions
|
24 December 2003 | Registered office changed on 24/12/03 from: ist floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Return made up to 30/10/02; full list of members (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 December 1999 | Return made up to 30/10/99; full list of members
|
20 November 1998 | Resolutions
|
20 November 1998 | Registered office changed on 20/11/98 from: 1ST floor charlotte house 18 charlotte street manchester M1 4EX (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
30 October 1998 | Incorporation (12 pages) |