Pendleton
Salford
Lancashire
M6 8EJ
Secretary Name | Matthew David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 5 Farnborough Road Farnborough Hampshire GU14 6BD |
Secretary Name | Richard Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 1999) |
Role | Site Manager |
Correspondence Address | Flat 7 Pineridge Gardens 15 Westcote Road Reading Berkshire RG30 2DL |
Secretary Name | Matthew David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 5 Farnborough Road Farnborough Hampshire GU14 6BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Vicarage Close Pendleton Salford Lancashire M6 8EJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £30,135 |
Net Worth | £7,798 |
Cash | £5,101 |
Current Liabilities | £4,237 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 43 albutts road walsall west midlands WS8 7ND (1 page) |
29 June 2001 | Return made up to 25/06/01; full list of members
|
12 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
10 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
16 July 1999 | Memorandum and Articles of Association (13 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
1 July 1999 | Incorporation (18 pages) |