Newall Green
Manchester
M23 2RG
Director Name | Adele O'Neill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 3 Bickley Grove Astley Manchester Lancashire M29 7RP |
Director Name | Mr Alan Vincent McHale |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Orchard Close Freckleton Preston PR4 1UP |
Director Name | Mr William Joseph Mulholland |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Nevendon Drive Newall Green Manchester M23 2RG |
Registered Address | Suite 25 Astley Park Estate Kennedy Road Chaddock Lane Astley Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £30,541 |
Gross Profit | £30,541 |
Net Worth | £35,895 |
Cash | £254 |
Current Liabilities | £6,378 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2007 | Application for striking-off (1 page) |
13 September 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 August 2005 | Partial exemption accounts made up to 31 January 2005 (11 pages) |
6 April 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 October 2004 | Partial exemption accounts made up to 31 January 2004 (11 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 245 bury new road whitefield manchester lancashire M45 8QP (1 page) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members
|
4 December 2001 | Resolutions
|
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 January 2000 | Incorporation (15 pages) |