Eccles
Manchester
M30 9EG
Secretary Name | Mr Jahangir Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Torkington Road Gatley Cheadle Cheshire SK8 4PW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 145a Dickenson Road Longsight Manchester M14 5HZ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,176 |
Cash | £149 |
Current Liabilities | £1,583 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
27 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 May 2002 | Return made up to 01/04/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
2 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 229 nether street london N3 1NT (1 page) |
1 April 1999 | Incorporation (13 pages) |