Urmston
Manchester
Lancashire
M41 5TD
Director Name | Lynn Hope |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 24 Mayfair Close Great Sankey Warrington Cheshire WA5 3PL |
Secretary Name | Mr Thomas Patrick Halligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(same day as company formation) |
Role | Plant Hire Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cornhill Road Urmston Manchester Lancashire M41 5TD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 16a Regent Road Altrincham Cheshire WA14 1RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,603 |
Current Liabilities | £10,874 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
1 December 1999 | Ad 17/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
10 November 1999 | Company name changed t p halligan plant sales LIMITED\certificate issued on 11/11/99 (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
17 August 1999 | Incorporation (14 pages) |