Manchester
Lancashire
M13 0SN
Director Name | Mr John Frederick Hayes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PY |
Secretary Name | Mr John Frederick Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 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 | 31 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 268a Moseley Road Levenshulme Manchester Lancashire M19 2LH |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Next Accounts Due | 31 January 2002 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 14 April 2017 (overdue) |
---|
28 August 2002 | Order of court to wind up (2 pages) |
---|---|
28 August 2002 | Order of court to wind up (2 pages) |
23 August 2002 | Order of court - restore & wind-up 20/08/02 (1 page) |
23 August 2002 | Order of court - restore & wind-up 20/08/02 (1 page) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2001 | Secretary resigned;director resigned (2 pages) |
16 January 2001 | Secretary resigned;director resigned (2 pages) |
18 July 2000 | Company name changed senitor (uk) LIMITED\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | Company name changed senitor (uk) LIMITED\certificate issued on 19/07/00 (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: reedham house 31 king street west manchester lancashire M3 2PJ (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: reedham house 31 king street west manchester lancashire M3 2PJ (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
31 March 2000 | Incorporation (12 pages) |
31 March 2000 | Incorporation (12 pages) |