Sale
Cheshire
M33 4LH
Secretary Name | Economica Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 July 2006) |
Correspondence Address | 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
Director Name | Mr Roger Taylor |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2002) |
Role | Graphic Designer |
Correspondence Address | 51 Mersey Road Sale Manchester M33 6HN |
Secretary Name | Leanne Ubermanowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 26 Oakmoore Sandymoor Runcorn Cheshire WA7 1NR |
Secretary Name | Mr Roger Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 51 Mersey Road Sale Manchester M33 6HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Economica Company Secretaries 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
19 December 2005 | Return made up to 23/02/05; full list of members (2 pages) |
27 May 2005 | Director's particulars changed (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 May 2004 | Return made up to 23/02/04; full list of members (6 pages) |
21 May 2003 | Return made up to 23/02/03; full list of members (6 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
8 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
14 September 2001 | Total exemption full accounts made up to 28 February 2001 (3 pages) |
9 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 126A castle street stockport cheshire SK3 9JH (1 page) |
27 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
23 February 2000 | Incorporation (12 pages) |