Didsbury
Manchester
Lancashire
M20 3ZA
Secretary Name | Samantha Jane Stretch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 November 2004) |
Role | Designer |
Correspondence Address | Rose Cottage 1 Dog Lane, Kelsall Tarporley Cheshire CW6 0RP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Moore Stephens 6th Floor Blackfriars House The Parsonage Manchester M3 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: holden harrison & co blackfriars house king street west manchester lancashire M3 2NB (1 page) |
20 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
20 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
5 October 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
23 May 2000 | Return made up to 19/04/00; full list of members
|
28 May 1999 | Registered office changed on 28/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
19 April 1999 | Incorporation (18 pages) |