Urmston
Manchester
Lancashire
M41 5ST
Director Name | Mr Michael James Stevenson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hampstead Lane Highgate London N6 4SB |
Secretary Name | Paul Colin Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 67 Princess Road Urmston Manchester Lancashire M41 5ST |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £13,000 |
Gross Profit | £13,000 |
Net Worth | -£3,516 |
Current Liabilities | £16,518 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2002 | Application for striking-off (1 page) |
6 July 2001 | Return made up to 24/06/01; full list of members
|
20 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
14 July 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
25 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (18 pages) |