Manchester
Lancashire
M22 5HJ
Secretary Name | Susan Coffey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Peel Hall Road Manchester Lancashire M22 5HJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,859 |
Cash | £4,031 |
Current Liabilities | £44,698 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
9 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
4 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 47 cranleigh drive cheadle stockport cheshire SK8 2DH (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 42 cuthbert road cheadle cheshire SK8 2DT (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
6 September 2001 | Partial exemption accounts made up to 31 January 2001 (8 pages) |
28 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
21 January 2000 | Incorporation (10 pages) |