Flixton
Manchester
M41 6LW
Director Name | Vincent Bleakley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(same day as company formation) |
Role | Plumber |
Correspondence Address | 50 Whitegate Park Flixton Manchester M41 6LW |
Secretary Name | Vincent Bleakley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(same day as company formation) |
Role | Baker |
Correspondence Address | 50 Whitegate Park Flixton Manchester M41 6LW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 50 Whitegate Park Flixton Manchester M41 6LW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£834 |
Cash | £134 |
Current Liabilities | £968 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2006 | Application for striking-off (1 page) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 November 2005 | Return made up to 22/09/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 October 2004 | Return made up to 22/09/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 November 2003 | Return made up to 22/09/03; full list of members (7 pages) |
8 July 2003 | Return made up to 22/09/02; full list of members (8 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 February 2003 | Company name changed the handy andy company LIMITED\certificate issued on 07/02/03 (3 pages) |
10 September 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
12 December 2001 | Return made up to 22/09/01; full list of members
|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2001 | Withdrawal of application for striking off (1 page) |
5 September 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
30 July 2001 | Application for striking-off (1 page) |
19 December 2000 | Return made up to 22/09/00; full list of members
|
27 October 1999 | Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (20 pages) |