Stretford
Manchester
Lancashire
M32 0TE
Secretary Name | Ann May Guttridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 72 Wardle Close Stretford Manchester Lancashire M32 0TE |
Director Name | Mr Garry Stephen Hughes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carswell Close Tyldesley Manchester Lancashire M29 8XH |
Director Name | Jane Ann Kelly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | P.A |
Correspondence Address | 9 Verdun Avenue Salford Lancashire M6 8FS |
Director Name | Michael James Kelly |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Verdun Avenue Salford Lancashire M6 8FS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(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 | 13 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Barber & Co 19a Green Lane Ashton On Mersy Sale Cheshire M33 5PN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£374 |
Cash | £1,650 |
Current Liabilities | £2,115 |
Latest Accounts | 13 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 August |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
19 September 2008 | Total exemption small company accounts made up to 13 August 2008 (4 pages) |
16 September 2008 | Accounting reference date extended from 31/03/2008 to 13/08/2008 (1 page) |
6 August 2008 | Appointment terminated director jane kelly (1 page) |
8 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o barber & co 622 liverpool road peel green manchester M30 7NA (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2007 | Return made up to 13/01/07; full list of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2005 | Return made up to 13/01/05; full list of members (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (8 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members
|
8 January 2003 | Registered office changed on 08/01/03 from: monton house monton green, eccles manchester lancashire M30 9LE (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 October 2002 | Return made up to 13/01/02; full list of members (8 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 April 2001 | Return made up to 13/01/01; full list of members
|
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
18 January 2000 | New director appointed (2 pages) |
13 January 2000 | Incorporation (11 pages) |