Whitefield
Manchester
Lancashire
M45 7WY
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 April 2009) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Mr David Alec Rowlinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Windy Arbour Farm Holmes Chapel Road, Lower Withington Macclesfield Cheshire SK11 9LL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Century House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2004) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Fox Brooks Marshall Saint Peters Square Manchester Lancashire M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,262 |
Cash | £622 |
Current Liabilities | £1,664 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 December 2004 | Return made up to 11/05/04; full list of members (5 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
11 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
13 March 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Ad 04/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (2 pages) |
9 August 2000 | Director resigned (2 pages) |
8 August 2000 | Resolutions
|
11 May 2000 | Incorporation (11 pages) |