Salford
Manchester
M7 4GN
Secretary Name | Mrs Hannah Ehrentreu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(3 weeks after company formation) |
Appointment Duration | 7 years (closed 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford M7 4GN |
Director Name | Mr John Sam Rose |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Richmond Terrace Gateshead Tyne & Wear NE8 1RN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Independent House 49-51 Church Street Littleborough Lancashire OL15 8AB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,573 |
Cash | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 August 2004 | Return made up to 10/06/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 April 2002 | Return made up to 10/06/01; full list of members (6 pages) |
14 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 October 2000 | Return made up to 10/06/00; full list of members (6 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (12 pages) |