London
SE1 9DJ
Secretary Name | Joseph Daniel Ingram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank House Oakes Corner, Hatherton Nantwich Cheshire CW5 7PQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3 Ralli Courts New Bailey Street Salford Lancashire M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £946 |
Current Liabilities | £2,603 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
28 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
6 August 1999 | New director appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
4 August 1999 | Director resigned (2 pages) |
4 August 1999 | Secretary resigned (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Incorporation (10 pages) |