Heywood
Lancashire
OL10 4UG
Director Name | David John Gregson Mather |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1999(1 day after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 42 Abbey Crescent Heywood Lancashire OL10 4UG |
Secretary Name | David John Gregson Mather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1999(1 day after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 42 Abbey Crescent Heywood Lancashire OL10 4UG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 26 Missouri Avenue Salford Manchester M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,547 |
Cash | £100 |
Current Liabilities | £20,050 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Application for striking-off (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
3 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
16 November 2000 | Return made up to 15/11/00; full list of members
|
31 May 2000 | Ad 18/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 May 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
23 November 1999 | Company name changed multichart LIMITED\certificate issued on 24/11/99 (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
19 November 1999 | Resolutions
|