Chorlton
Manchester
M16 8NR
Secretary Name | Salma Saleem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Kingsbrook Road Manchester Lancashire M16 8NR |
Director Name | Mr Brian Foster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 15 St Ives Crescent Brooklands Sale M33 3RU |
Secretary Name | Graham James Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Registered Address | 163 Kingsbrook Road Manchester Lancashire M16 8NR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £30,641 |
Gross Profit | £12,003 |
Net Worth | -£10,550 |
Cash | £454 |
Current Liabilities | £13,606 |
Latest Accounts | 21 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 21 December |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2006 | Application for striking-off (1 page) |
26 October 2006 | Total exemption full accounts made up to 21 December 2005 (8 pages) |
30 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
14 October 2005 | Total exemption full accounts made up to 21 December 2004 (9 pages) |
15 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
25 October 2004 | Total exemption full accounts made up to 21 December 2003 (6 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
21 October 2003 | Total exemption full accounts made up to 21 December 2002 (7 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
27 October 2002 | Total exemption full accounts made up to 21 December 2001 (7 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Full accounts made up to 21 December 2000 (7 pages) |
2 April 2001 | Ad 22/06/99--------- £ si 2@1 (1 page) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Return made up to 26/06/00; full list of members
|
6 June 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Accounting reference date extended from 30/06/00 to 21/12/00 (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: olympic house 17-19 whitworth street west, manchester lancashire M1 5WG (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
22 June 1999 | Incorporation (18 pages) |