Urmston
Manchester
Lancashire
M41 0UE
Secretary Name | Cheryl Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Derby Road Urmston Manchester M41 0UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Unit 5 Crossford Court, Dane Road Sale Cheshire M33 7BZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £2,259 |
Current Liabilities | £3,337 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2001 | Application for striking-off (1 page) |
8 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 May 2000 | Ad 13/04/00-30/04/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
13 April 2000 | Incorporation (17 pages) |