Ashton In Makerfield
Wigan
Lancashire
WN4 8QY
Secretary Name | Dr Fiona Elizabeth Rayment |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(same day as company formation) |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | 15 Nv Buildings 96 The Quays Salford Quays M50 3BB |
Director Name | Maria Blair |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 15 Nv Buildings 96 The Quays Salford Lancashire M50 3BB |
Director Name | Christine Margaret North |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 97 Greenfields Crescent Ashton In Makerfield Wigan Lancashire WN4 8QY |
Director Name | Dr Fiona Elizabeth Rayment |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 May 2009) |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | 15 Nv Buildings 96 The Quays Salford Quays M50 3BB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 | 10 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2009 | Application for striking-off (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 January 2009 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
27 October 2008 | Return made up to 03/07/08; full list of members (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Return made up to 03/07/07; full list of members (4 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: c/o lloyd piggott, wellington house, 39/41 piccadilly manchester M1 1LQ (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Return made up to 10/07/06; full list of members (9 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Return made up to 10/07/05; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Return made up to 10/07/04; full list of members (9 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 September 2003 | Return made up to 10/07/03; full list of members (9 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 August 2001 | Return made up to 10/07/01; full list of members
|
20 April 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Ad 22/01/01--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
8 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
13 July 2000 | Secretary resigned (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Incorporation (10 pages) |