Hale
Cheshire
WA15 9BJ
Secretary Name | Christine Marie Pountain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 58 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Northline Business Consultants Ltd The Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
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 |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Application for striking-off (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
2 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
15 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: haines watts northern assurance buildings 9-21 princess street manchester M2 4DN (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
22 September 2004 | Return made up to 23/08/04; full list of members
|
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 September 2003 | Return made up to 23/08/03; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Return made up to 23/08/01; full list of members
|
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | £ nc 100/100000 09/10/00 (1 page) |
13 October 2000 | New director appointed (2 pages) |