Failsworth
Manchester
M35 9PQ
Secretary Name | Joy James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(4 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 186 Ashton Road East Failsworth Greater Manchester M35 9PQ |
Director Name | Analyn Wilby |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Philipino |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Dorset Drive Blackburn Lancashire BB1 2DL |
Secretary Name | Joseph Michael Wildy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West View Acres Kibble Grove Brierfield Nelson Lancashire BB9 5EW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 186 Ashton Road East Failsworth Manchester Greater Manchester M35 9PQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£88,932 |
Current Liabilities | £68,744 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 September 2006 | Return made up to 12/07/06; full list of members (6 pages) |
22 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
25 November 2004 | Return made up to 12/07/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Return made up to 12/07/03; full list of members (6 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: albert mill albert street whitworth rochdale lancashire OL12 8PQ (1 page) |
20 June 2003 | Secretary resigned (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 November 2002 | Return made up to 12/07/02; full list of members (6 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 November 2001 | Return made up to 12/07/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 6 grimshaw street burnley lancashire BB11 2AZ (1 page) |
2 January 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
7 September 2000 | Return made up to 12/07/00; full list of members (6 pages) |
24 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (16 pages) |