18th Fairway
Ashton Under Lyne
Lancashire
OL6 9HT
Director Name | Mr Charles Albert Lea |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Campbell Drive Huyton Liverpool Merseyside L14 7QQ |
Secretary Name | Mr Kenneth Heginbotham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gorsey Way 18th Fairway Ashton Under Lyne Lancashire OL6 9HT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 4 Mackeson Road Ashton Under Lyne Lancashire OL6 8HZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2005 | Application for striking-off (1 page) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 August 2004 | Ad 28/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2004 | Particulars of contract relating to shares (4 pages) |
27 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 July 2003 | Return made up to 01/06/03; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 August 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
11 July 2001 | Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
6 June 2000 | Secretary resigned (2 pages) |
6 June 2000 | Director resigned (2 pages) |
6 June 2000 | New director appointed (2 pages) |
1 June 2000 | Incorporation (11 pages) |