1 Store Street Prestwich
Manchester
M25 1GX
Secretary Name | Richard Don Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Westminster Road Wellingborough Northamptonshire NN8 5YR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Cottage 1 Store Street Prestwich Manchester M25 1GX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £470 |
Cash | £858 |
Current Liabilities | £2,021 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2003 | Secretary resigned (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 August 2001 | Return made up to 30/03/01; full list of members (6 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Registered office changed on 12/04/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
30 March 2000 | Incorporation (16 pages) |