Rutherway
Oxford
OX2 6QY
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 December 2004) |
Correspondence Address | 2nd Floor St James Buildings Oxford Street Manchester M1 6FQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Giant Uk Services Limited 2nd Floor St James Buildings Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £87,350 |
Net Worth | £8,664 |
Cash | £22,233 |
Current Liabilities | £22,101 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2004 | Application for striking-off (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
7 September 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
24 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
27 January 2003 | Return made up to 11/01/03; full list of members
|
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: c/o giant uk services LTD 2ND floor st james building oxford street manchester M1 6FQ (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Return made up to 11/01/02; full list of members
|
22 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
8 February 2001 | Return made up to 11/01/01; full list of members
|
26 January 2000 | Return made up to 11/01/00; full list of members
|
25 June 1999 | Resolutions
|
25 June 1999 | Ad 31/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 June 1999 | Resolutions
|
18 June 1999 | New secretary appointed (1 page) |
18 June 1999 | Resolutions
|
16 May 1999 | Resolutions
|
16 May 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
16 May 1999 | Resolutions
|
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
18 January 1999 | Incorporation (17 pages) |