Hulme
Manchester
M15 5PS
Secretary Name | Dee Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Fieldside Close Mobberley Cheshire WA16 7FA |
Director Name | Thomas Anthony McGrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Fernlea 10 Regent Close Bramhall Stockport Cheshire SK1 1UN |
Secretary Name | Alan Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Springvale Dalefords Lane Whitegate Cheshire CW8 2BW |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 October 2006 | Dissolved (1 page) |
---|---|
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 29 king street knutsford cheshire WA16 6DW (1 page) |
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Statement of affairs (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members
|
31 July 2003 | Return made up to 31/08/02; full list of members (6 pages) |
1 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: bank chambers market place stockport cheshire SK1 1UN (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
3 September 2001 | Return made up to 31/08/01; full list of members
|
3 October 2000 | Company name changed rebajas company LTD\certificate issued on 04/10/00 (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
31 August 2000 | Incorporation (15 pages) |