Walmersley
Bury
Lancashire
BL9 5NL
Secretary Name | Mr Thomas Peter Naughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(same day as company formation) |
Role | Computer Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage 119 Manchester Walmersley Bury Lancashire BL9 5NL |
Director Name | Simon Todd |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Computer Salesman |
Correspondence Address | 33 Oxford Road Little Lever Bolton BL3 1DY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 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 | 07 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | aone.co.uk |
---|---|
Telephone | 0161 7633633 |
Telephone region | Manchester |
Registered Address | Hardware House James Street Bury Lancashire BL9 7EG |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,499 |
Cash | £363 |
Current Liabilities | £1,862 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 July 2003 | Return made up to 07/02/03; full list of members (7 pages) |
26 February 2003 | Director resigned (1 page) |
10 August 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
13 March 2002 | Return made up to 07/02/02; full list of members
|
22 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
15 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
17 November 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |