Springhill Mews
Rossendale
Lancashire
BB4 7SP
Director Name | Mr Brian Thomas Musgrove |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 June 2004) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Macclesfield Road Prestbury Cheshire SK10 4BH |
Secretary Name | Ameeta Joshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 June 2004) |
Role | Oral Surgeon |
Correspondence Address | Balladen Court Springhill Mews Rossendale Lancashire BB4 7SP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 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 | 20 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3rd Floor,Bow Chambers 8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2004 | Application for striking-off (1 page) |
30 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
27 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
9 April 2002 | Return made up to 20/12/01; full list of members
|
13 April 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
27 February 2001 | Ad 18/12/00--------- £ si 99@1 (2 pages) |
27 February 2001 | Return made up to 20/12/00; full list of members
|
27 February 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
14 January 2000 | Company name changed presspulse LIMITED\certificate issued on 17/01/00 (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
20 December 1999 | Incorporation (11 pages) |