Northenden
Manchester
Lancashire
M23 0DS
Secretary Name | Judith Elizabeth Ingall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fairmead Road Northenden Manchester M23 0DS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 7 Fairmead Road Northenden Manchester M23 0DS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2009 | Application for striking-off (1 page) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 September 2001 | Return made up to 05/07/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
11 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
8 July 1999 | Director resigned (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (2 pages) |
8 July 1999 | New director appointed (2 pages) |
5 July 1999 | Incorporation (10 pages) |