East Didsbury
Manchester
Greater Manchester
M20 5GD
Secretary Name | Gordon Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 38 Bankside Road East Didsbury Manchester Greater Manchester M20 5GD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 38 Bankside Road East Didsbury Manchester Gmc M20 5GD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Application for striking-off (1 page) |
3 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
28 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: suite 81 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (2 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
29 September 2000 | Resolutions
|