Urmston
Manchester
M41 0QN
Director Name | Michael Stanley Carlton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 June 2003) |
Role | Recruitment Manager |
Correspondence Address | 9 Wallingford Road Urmston Manchester M41 0QN |
Secretary Name | Mairead Rose Carlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 June 2003) |
Role | Nurse |
Correspondence Address | 9 Wallingford Road Urmston Manchester M41 0QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 22 Hartington Road Chorlton Cum Hardy Manchester M21 8UY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,064 |
Cash | £385 |
Current Liabilities | £6,449 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2003 | Application for striking-off (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
23 October 2001 | Return made up to 15/10/01; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members
|
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: the britannia suite,st james's buildings,79 oxford street manchester lancashire M1 6FR (2 pages) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | Director resigned (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Company name changed richaim LIMITED\certificate issued on 06/12/99 (2 pages) |
15 October 1999 | Incorporation (7 pages) |