Tottington
Bury
Lancashire
BL8 3QG
Director Name | Susan Cavestro |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 August 2001) |
Role | Secretary |
Correspondence Address | Springfield Turton Road, Tottington Bury Lancashire BL8 3QG |
Secretary Name | Susan Cavestro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 August 2001) |
Role | Secretary |
Correspondence Address | Springfield Turton Road, Tottington Bury Lancashire BL8 3QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jack Ross & Co John Dalton Street Manchester Lancashire M2 6FW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £589,320 |
Gross Profit | £141,250 |
Net Worth | £30,609 |
Cash | £121,384 |
Current Liabilities | £91,618 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 March 2001 | Application for striking-off (1 page) |
21 December 2000 | Full accounts made up to 31 October 2000 (7 pages) |
3 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
3 March 2000 | Ad 17/02/00--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages) |
3 March 2000 | £ nc 1000/10000 17/02/00 (1 page) |
16 December 1999 | Company name changed copymodern LIMITED\certificate issued on 17/12/99 (3 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
22 October 1999 | Incorporation (13 pages) |