Holland Road Hr Crumpsall
Manchester
Lancashire
M8 4WW
Secretary Name | Geoffrey James Crichton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Director Name | Marilyn Normand |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 November 2008) |
Role | Property Services |
Correspondence Address | 68 Victoria Avenue East Manchester M9 6HB |
Director Name | Mona Press |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2002) |
Role | Retired |
Correspondence Address | Flat 7 Towngreen Court Holland Road Manchester Lancashire M8 4WW |
Director Name | Gerald Simon |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 30 August 2005) |
Role | Property |
Correspondence Address | 1 Ravens Close Prestwich Manchester Lancashire M25 0FU |
Secretary Name | Mr Philip Corn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 September 2006) |
Role | Property Services |
Country of Residence | United Kingdom |
Correspondence Address | 76-80 Bury New Road Prestwich Manchester M25 0JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 68 Woodhey Road Bury Lancashire BL0 9RB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Application to strike the company off the register (2 pages) |
4 January 2010 | Application to strike the company off the register (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 December 2008 | Appointment Terminated Director marilyn normand (1 page) |
10 December 2008 | Appointment terminated director marilyn normand (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 76/80 bury new road prestwich manchester lancashire M25 0JU (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 76/80 bury new road prestwich manchester lancashire M25 0JU (1 page) |
14 November 2006 | Return made up to 19/07/06; full list of members (9 pages) |
14 November 2006 | Return made up to 19/07/06; full list of members (9 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 July 2004 | Return made up to 19/07/04; full list of members (10 pages) |
9 July 2004 | Return made up to 19/07/04; full list of members (10 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 August 2003 | Return made up to 19/07/03; full list of members (10 pages) |
5 August 2003 | Return made up to 19/07/03; full list of members (10 pages) |
22 July 2002 | Return made up to 19/07/02; full list of members (10 pages) |
22 July 2002 | Return made up to 19/07/02; full list of members (10 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Director resigned (2 pages) |
14 May 2002 | Director resigned (2 pages) |
7 May 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
7 May 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
16 July 2001 | Return made up to 19/07/01; full list of members (9 pages) |
16 July 2001 | Return made up to 19/07/01; full list of members
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 80 bury new road prestwich manchester lancashire M25 0JU (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 80 bury new road prestwich manchester lancashire M25 0JU (1 page) |
22 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
19 July 2000 | Incorporation (12 pages) |
19 July 2000 | Incorporation (12 pages) |