Salford
Lancashire
M7 4JA
Secretary Name | Jorn Christensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 1 Fulshaw Park South Wilmslow SK9 1QP |
Secretary Name | Mr Frank Morris Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Waugh Cottage Smith Lane Mobberley Knutsford Cheshire WA16 6JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Manchester House 86 Princess Street Manchester Lancashire M1 6NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£14 |
Current Liabilities | £15 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2002 | Return made up to 25/01/02; full list of members
|
18 February 2002 | Application for striking-off (1 page) |
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 April 2001 | Return made up to 25/01/01; full list of members (8 pages) |
20 March 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Company name changed tradesafely LIMITED\certificate issued on 09/02/01 (2 pages) |
10 August 2000 | New director appointed (1 page) |
26 January 2000 | New secretary appointed (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (13 pages) |