Urmston
Manchester
Lancashire
M41 8SQ
Secretary Name | Julie Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 107 Ullswater Road Urmston Manchester Lancashire M41 8SQ |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | C/O H Chadwick & Co 19-23 Crofts Bank Road Urmston Manchester M41 0TZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,267 |
Cash | £4,340 |
Current Liabilities | £17,288 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: interactive house 107 ullswater road flixton manchester lancashire M41 8SQ (1 page) |
17 August 2001 | Return made up to 22/07/01; full list of members
|
24 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
16 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
26 August 1999 | Resolutions
|
4 August 1999 | Ad 22/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
22 July 1999 | Incorporation (21 pages) |