Denton
Manchester
Lancashire
M34 3QG
Director Name | James Pendergast |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 South Park Road Gatley Cheadle Cheshire SK8 4AN |
Secretary Name | Mr Peter Corbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fairway Court Denton Manchester Lancashire M34 3QG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2009 | Liquidators' statement of receipts and payments to 28 November 2009 (5 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 28 November 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 28 May 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 28 May 2009 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 9 climax works station road, reddish stockport cheshire SK5 6YZ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 9 climax works station road, reddish stockport cheshire SK5 6YZ (1 page) |
7 December 2007 | Statement of affairs (5 pages) |
7 December 2007 | Appointment of a voluntary liquidator (1 page) |
7 December 2007 | Appointment of a voluntary liquidator (1 page) |
7 December 2007 | Statement of affairs (5 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
6 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
25 July 2001 | Return made up to 26/05/01; full list of members
|
25 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
4 July 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
4 July 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Ad 15/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2000 | Ad 15/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (2 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Incorporation (11 pages) |