Barbican
London
EC2Y 8AY
Secretary Name | Yasmin Shahida MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Shelley House Parsonage Street Bury Lancashire BL9 6BG |
Director Name | Yasmin Shahida MacDonald |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Shelley House Parsonage Street Bury Lancashire BL9 6BG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Ideal Corporate Solutions Ltd Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Crt. Order -change of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: ratcliffe & co 57 victioria square bolton lancashire BL1 1LA (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: hampton house oldham road middleton manchester M24 1GT (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: 108 wilmslow road rusholme manchester M1 5AJ (1 page) |
24 December 2001 | Return made up to 24/09/01; full list of members (5 pages) |
9 October 2000 | Return made up to 24/09/00; full list of members
|
22 June 2000 | Ad 15/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 June 2000 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
24 September 1999 | Incorporation (16 pages) |