Worsley
Manchester
M28 7TZ
Secretary Name | Susan Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 January 2010) |
Role | Telecommuniction |
Correspondence Address | 113 Twissgreen Lane Culcheth Warrington Cheshire WA3 4HX |
Director Name | Susan Allen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 January 2010) |
Role | Secretary Director |
Correspondence Address | 113 Twissgreen Lane Culcheth Warrington Cheshire WA3 4HX |
Director Name | Michael Stephen Allen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2003) |
Role | Manager Telecom |
Correspondence Address | 26 Newland Mews Culcheth Warrington Cheshire WA3 4EN |
Director Name | Michael Stephen Allen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2003) |
Role | Manager Telecom |
Correspondence Address | 26 Newland Mews Culcheth Warrington Cheshire WA3 4EN |
Secretary Name | Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 5 years (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 19 Newland Mews Culcheth Warrington WA3 4EN |
Director Name | Susan Allen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 07 July 2003) |
Role | Telecoms Manager |
Correspondence Address | 26 Newland Mews Culcheth Cheshire WA3 4EN |
Director Name | Susan Jones |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 June 2004) |
Role | Telecoms Manager |
Correspondence Address | 19 Newland Mews Culcheth Warrington WA3 4EN |
Secretary Name | David Vincent Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 19 Newland Mews Culcheth Warrington WA3 4EN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £38,973 |
Cash | £111,802 |
Current Liabilities | £123,713 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 21 June 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 21 June 2009 (5 pages) |
20 January 2009 | Liquidators' statement of receipts and payments to 21 December 2008 (5 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
3 July 2008 | Liquidators' statement of receipts and payments to 21 December 2008 (5 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
16 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
4 July 2006 | Appointment of a voluntary liquidator (1 page) |
4 July 2006 | Statement of affairs (6 pages) |
4 July 2006 | Appointment of a voluntary liquidator (1 page) |
4 July 2006 | Statement of affairs (6 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
7 October 2005 | Auditors resignation (1 page) |
7 October 2005 | Auditors resignation (1 page) |
17 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
17 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
27 October 2004 | Return made up to 11/06/04; full list of members (8 pages) |
27 October 2004 | Return made up to 11/06/04; full list of members (8 pages) |
30 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
11 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
4 June 2003 | Ad 10/04/02--------- £ si 300@1 (2 pages) |
4 June 2003 | Ad 10/04/02--------- £ si 300@1 (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
29 November 2002 | Return made up to 11/06/02; full list of members (6 pages) |
29 November 2002 | Return made up to 11/06/02; full list of members (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: c/o lloyd piggott blackfriars house, parsonage manchester lancashire M3 2JA (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: c/o lloyd piggott blackfriars house, parsonage manchester lancashire M3 2JA (1 page) |
1 May 2002 | Accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
22 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
10 April 2001 | Accounts made up to 30 June 2000 (6 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
31 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
23 June 1999 | Director resigned (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (10 pages) |
11 June 1999 | Incorporation (10 pages) |