Baguley
Manchester
Lancashire
M23 1LL
Secretary Name | Helen Mansell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2001(5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Nethercote Avenue Baguley Manchester Lancashire M23 1LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unity Corporate Recovery & Insolvency Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 November 2005 | C/O replacement of liquidator (16 pages) |
4 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2005 | Sec of state's release of liq (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: richmond place 127 boughton chester CH3 5BH (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Statement of affairs (11 pages) |
10 March 2005 | Appointment of a voluntary liquidator (1 page) |
16 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 October 2003 | Return made up to 08/09/03; full list of members
|
19 September 2003 | Registered office changed on 19/09/03 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (6 pages) |
8 January 2003 | Return made up to 08/09/02; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 December 2001 | Return made up to 08/09/01; full list of members (6 pages) |
18 September 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
13 March 2001 | Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
8 September 2000 | Incorporation (12 pages) |