Ringley Road
Whitefield
Manchester
M45 7LZ
Secretary Name | Mr Sefton Collett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Holly Street Summerseat Bury Lancashire BL9 5PS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | 25 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Ship Canal House King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,987 |
Current Liabilities | £637 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 November 2004 | Application for striking-off (1 page) |
11 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: fox brooks marshall century house st peters square manchester M2 3DN (1 page) |
26 January 2004 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 May 2001 | Ad 16/02/01--------- £ si 3@1 (2 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members
|
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: the britannia suite st james's buildings 79 0XFORD street manchester lancashire M1 6FR (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (2 pages) |