Northenden
Manchester
M22 4HE
Director Name | Susan Gane |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 April 2002) |
Role | Distribution Services |
Correspondence Address | 37 Biddall Drive Manchester M23 1PE |
Director Name | John Graham Evans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Distribution Services |
Correspondence Address | 37 Biddall Drive Baguley Manchester M23 1PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bedi James Associates 1 Cheadle Court Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £153,616 |
Net Worth | £2,798 |
Cash | £9,273 |
Current Liabilities | £25,053 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | Application for striking-off (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: c/o clinton stone 535 wilbraham road chorlton manchester M21 1UE (1 page) |
19 March 2001 | Return made up to 23/02/01; full list of members
|
18 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
14 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
14 December 1999 | Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Incorporation (21 pages) |