Hendon
London
NW4 1TR
Secretary Name | Mr Simon Daniel Fine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Hale Road Hale Cheshire WA15 8RX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £46,534 |
Cash | £76,443 |
Current Liabilities | £29,909 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2006 | Application for striking-off (1 page) |
7 March 2006 | Return made up to 17/11/05; full list of members
|
9 March 2005 | Return made up to 17/11/04; full list of members
|
4 January 2005 | Registered office changed on 04/01/05 from: 1ST floor harvester house 37 peter street manchester M2 5GB (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 January 2004 | Return made up to 17/11/03; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 January 2003 | Return made up to 17/11/02; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: cregneish 2 ringley park whitefield manchester M45 7NT (1 page) |
18 January 2000 | Return made up to 17/11/99; full list of members
|
28 September 1999 | Particulars of mortgage/charge (7 pages) |
16 March 1999 | Memorandum and Articles of Association (8 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 March 1999 | Company name changed probescan LIMITED\certificate issued on 11/03/99 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
17 November 1998 | Incorporation (14 pages) |