Ashton Under Lyne
Lancashire
OL7 9BH
Director Name | Alan Kirkham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 90 Wilshaw Grove Ashton Under Lyne Lancashire OL7 9QT |
Secretary Name | Alan Kirkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 90 Wilshaw Grove Ashton Under Lyne Lancashire OL7 9QT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 47 Manchester Road Denton Manchester Lancashire M34 2AF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £171,110 |
Net Worth | £36 |
Cash | £152 |
Current Liabilities | £8,160 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members
|
13 July 1999 | Registered office changed on 13/07/99 from: shaw whitter & co 9 tameside business centre windmill lane denton manchester M34 3QS (2 pages) |
15 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 16 st. John street london EC1M 4AY (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
12 February 1999 | Incorporation (15 pages) |