83 Newton Street
Manchester
M1 1EP
Secretary Name | Marie Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | The Thatched Barn Warren Lane Bythorn Cambridgeshire PE28 0QU |
Director Name | David Andrews |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Financial |
Correspondence Address | 336 Holdenhurst Road Bournemouth Dorset BH8 8BE |
Secretary Name | Ms Esther Shulamit James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Peters Road Poole Dorset BH14 0NY |
Director Name | Marie Mason |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Thatched Barn Warren Lane Bythorn Cambridgeshire PE28 0QU |
Registered Address | Flat 26 The Sorting House 83 Newton Street Manchester M1 1EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,628 |
Cash | £18,699 |
Current Liabilities | £35,944 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the thatched barn warren lane bythorn cambridgeshire PE28 0QU (1 page) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 June 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
25 November 2003 | New director appointed (1 page) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 March 2003 | Return made up to 29/03/03; full list of members (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 3 hush court east street, kimbolton huntingdon cambridgeshire PE28 0HJ (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 3 hush court east street, kimbolton huntingdon cambridgeshire PE28 0HJ (1 page) |
26 April 2000 | Return made up to 29/03/00; full list of members
|
8 September 1999 | Resolutions
|
27 August 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 336 holdenhurst road bournemouth BH8 8BE (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (14 pages) |