Atherton
Manchester
M46 9LW
Secretary Name | Kylie Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Greenfield Road Atherton Manchester M46 9LW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 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 | 17 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 39 Ellesmere Shopping Centre Bolton Road, Worsley Manchester M28 3ZH |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £234,842 |
Net Worth | -£12,640 |
Cash | £718 |
Current Liabilities | £49,174 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
19 January 2004 | Return made up to 17/11/03; full list of members (6 pages) |
25 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
27 January 2003 | Return made up to 17/11/02; full list of members (6 pages) |
27 February 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
26 February 2002 | Return made up to 17/11/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
18 December 2000 | Return made up to 17/11/00; full list of members
|
12 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
10 December 1999 | Return made up to 17/11/99; full list of members (8 pages) |
27 November 1998 | Company name changed leisure tronics (north west) lim ited\certificate issued on 30/11/98 (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (2 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (2 pages) |
17 November 1998 | Incorporation (10 pages) |