Flixton
Manchester
M41 6PU
Director Name | Mark Bradley Egerton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Butcher Lane Manchester Lancashire M23 9FY |
Secretary Name | Geoffrey James Crichton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Director Name | Geoffrey James Crichton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Centurion House 129 Deansgate Manchester Lancashire M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,861 |
Cash | £8,907 |
Current Liabilities | £18,450 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2003 | Director resigned (1 page) |
10 January 2003 | Annual return made up to 30/12/02
|
20 December 2002 | Registered office changed on 20/12/02 from: c/o moore stephens churchgate house, 56 oxford street manchester M1 6EU (1 page) |
30 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
7 January 2002 | Annual return made up to 30/12/01
|
23 May 2001 | Annual return made up to 30/12/00 (4 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
15 March 2000 | Annual return made up to 30/12/99 (4 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 December 1999 | Resolutions
|
8 January 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
6 January 1999 | Secretary resigned (2 pages) |
30 December 1998 | Incorporation (25 pages) |