16 South Road
Bowdon
Altrincham
WA14 2LB
Secretary Name | Paul Simon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill 16 South Road Bowdon Altrincham WA14 2LB |
Director Name | Maxin Robinson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tasker Road Hampstead London NW3 2YB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 | 05 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Haldon House 223 Monton Road Eccles Manchester M30 9PN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2005 | Application for striking-off (1 page) |
1 November 2004 | Return made up to 05/09/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 October 2003 | Particulars of mortgage/charge (4 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Return made up to 05/09/03; full list of members
|
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 October 2002 | Return made up to 05/09/02; full list of members
|
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 November 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
30 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 86 princess street manchester M1 6NP (1 page) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 September 2000 | Director resigned (1 page) |
5 September 2000 | Incorporation (12 pages) |