Flixton
Manchester
M41 6PF
Director Name | Mr Raymond Lee Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covert Farm Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Secretary Name | Kathryn Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Brooklyn Avenue Flixton Manchester M41 6PF |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 76 Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2002 | Application for striking-off (1 page) |
18 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 11 brooklyn avenue flixton manchester M41 6PF (1 page) |
9 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 March 1999 | Secretary resigned (1 page) |