Prestwich
Manchester
M25 0HA
Secretary Name | Mirjam Esther Fulda |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 03 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Housewife |
Correspondence Address | 12 Marston Road Salford Lancashire M7 4ER |
Secretary Name | Miriam Bayla Fulda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 months (resigned 03 October 1999) |
Role | Company Director |
Correspondence Address | 6 Fort Road Prestwich Manchester M25 0HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 March 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
7 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 April 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | Appointment of a voluntary liquidator (1 page) |
30 October 2000 | Statement of affairs (8 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 47A southgate elland west yorkshire HX5 0BW (1 page) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
21 July 1999 | Incorporation (12 pages) |