Manchester
M40 9WT
Secretary Name | Brian Nowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | 22 Langley Avenue Grotton Oldham Lancashire OL4 5RA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Brian Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | 22 Langley Avenue Grotton Oldham Lancashire OL4 5RA |
Secretary Name | My Linh Le |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 114a Stockport Road Ashton Under Lyne Lancashire OL7 0NL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Northern Assurance Buildings 9/21 Princess Street Manchester Lancashire M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£151,452 |
Cash | £1,492 |
Current Liabilities | £216,107 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2009 | Application for striking-off (1 page) |
29 April 2009 | Application for striking-off (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
2 October 2007 | Return made up to 11/07/07; no change of members (6 pages) |
2 October 2007 | Return made up to 11/07/07; no change of members (6 pages) |
5 March 2007 | Return made up to 11/07/06; full list of members (6 pages) |
5 March 2007 | Return made up to 11/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
11 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 21/07/02; full list of members (6 pages) |
23 September 2002 | Return made up to 21/07/02; full list of members (6 pages) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2002 | Return made up to 21/07/01; full list of members (6 pages) |
19 April 2002 | Return made up to 21/07/01; full list of members (6 pages) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
19 October 2000 | Return made up to 21/07/00; full list of members
|
5 April 2000 | Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | £ nc 100/1000 13/08/99 (1 page) |
20 August 1999 | Company name changed amberwell LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | Company name changed amberwell LIMITED\certificate issued on 23/08/99 (2 pages) |
21 July 1999 | Incorporation (16 pages) |