6 Broadway
Hale
Cheshire
WA15 0PQ
Secretary Name | Menechem Oren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sokolow Street Hertz Liya 46407 Israel |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£65,777 |
Current Liabilities | £65,777 |
Latest Accounts | 31 March 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: devonshire house 36 george street manchester M1 4HA (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 May 2003 | New secretary appointed (1 page) |
24 May 2003 | New director appointed (1 page) |
25 September 2002 | Restoration by order of the court (2 pages) |
8 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
18 June 1999 | Incorporation (15 pages) |