Salford
Gt M/Cr
M7 3PG
Director Name | Mr Stephen Levin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Butt Hill Road Prestwich Manchester Lancashire M25 9NJ |
Secretary Name | Mr Stephen Levin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Butt Hill Road Prestwich Manchester Lancashire M25 9NJ |
Director Name | Anne Marie Buckleton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 August 2000) |
Role | Accountant |
Correspondence Address | 1 Albert Mews Albert Road Grange Over Sands Cumbria LA11 7EZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 15 Vine Street Salford Lancs M7 3PG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,923 |
Cash | £2,241 |
Current Liabilities | £18,097 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2008 | Application for striking-off (1 page) |
4 November 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
7 June 2006 | Nc inc already adjusted 26/04/06 (1 page) |
24 May 2006 | Ad 17/04/06--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
24 May 2006 | Resolutions
|
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
9 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
7 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
26 November 2001 | Ad 22/11/01--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
2 August 2001 | Ad 28/02/01--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
2 August 2001 | Return made up to 14/06/01; full list of members (7 pages) |
9 April 2001 | Ad 01/02/01--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
15 August 2000 | Director resigned (2 pages) |
18 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
7 July 2000 | Ad 05/06/00--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: the snape group LTD snape house, merchants quay salford lancashire M5 2SU (1 page) |
28 February 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: snape house merchants quay salford lancashire M5 2SU (1 page) |
20 June 1999 | Accounting reference date shortened from 30/06/00 to 30/11/99 (1 page) |
14 June 1999 | Incorporation (12 pages) |