Sefton Road Archer Park
Middleton
Manchester
M24 4AB
Director Name | Mr Michael Raymond Hayes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 February 2007) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 6 Hulme Court Linby Street, Hulme Manchester M15 5AR |
Director Name | David Redrobe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 February 2007) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stockport Road Mossley Ashton Under Lyne Lancashire OL5 0QY |
Secretary Name | Gregory Edward Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | Beech Cottage Sefton Road Archer Park Middleton Manchester M24 4AB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 20 Tib Lane Manchester Lancashire M2 4JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 September 2004 | Return made up to 07/06/04; full list of members (7 pages) |
23 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
23 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
9 August 2000 | Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2000 | Resolutions
|
25 July 2000 | Registered office changed on 25/07/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Incorporation (15 pages) |