Worsley
Manchester
Lancashire
M28 7FA
Director Name | David Scott Gardner |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(same day as company formation) |
Role | Corporate Hospitality |
Correspondence Address | 106 Clifton Hill St John's Wood London NW8 0JS |
Secretary Name | Martin Roy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 The Green Worsley Manchester M28 2PA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 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 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 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 |
Year | 2014 |
---|---|
Net Worth | -£46,796 |
Cash | £1,391 |
Current Liabilities | £110,636 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
5 October 2001 | Return made up to 23/07/01; full list of members (7 pages) |
20 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
23 June 2000 | Ad 23/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
23 July 1999 | Incorporation (16 pages) |