Prestwich
Manchester
Lancashire
M25 3EP
Director Name | Mr Lee David Partington |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(3 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 December 2003) |
Role | Mechanical Electrical Design S |
Country of Residence | England |
Correspondence Address | The Poplars 59 Huddersfield Road Delph Saddleworth Oldham OL3 5EG |
Secretary Name | Jane Furness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(3 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Nursery Road Prestwich Manchester Lancashire M25 3EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Poplars 59 Huddersfield Road, Delph Saddleworth Oldham OL3 5EG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,309 |
Cash | £35,249 |
Current Liabilities | £34,390 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 September 2003 | Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page) |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2003 | Application for striking-off (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
24 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page) |
29 October 1999 | Ad 25/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 1999 | New director appointed (2 pages) |
22 October 1999 | Incorporation (12 pages) |