Salford
Lancashire
M7 2GB
Director Name | Maria Theresa Heywood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Director Name | Jean Elizabeth Scears |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Benedict Close Salford Lancashire M7 2GB |
Secretary Name | Samantha Jane Wilks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kennedy Way Denton Manchester Lancashire M34 2DR |
Director Name | Adrian Philip Pomfret |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Scrap Metal Merchant |
Correspondence Address | 2 Langdale Close Denton Tameside Manchester M34 6JU |
Registered Address | County End Business Centre Jackson Street, Springhead Oldham Lancashire OL4 4TZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,161 |
Cash | £504 |
Current Liabilities | £11,810 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | Voluntary strike-off action has been suspended (1 page) |
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2001 | Director resigned (1 page) |
16 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: fare deal travel LTD raglan street hyde cheshire SK14 2DX (1 page) |
10 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |