Stockport
Cheshire
SK4 4ND
Secretary Name | Daniel Thomas Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Upper Chorlton Road Old Trafford Lancashire M16 0BJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 11-13 Spear Street Manchester M1 1JU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Return made up to 17/10/04; full list of members
|
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
16 December 2002 | Return made up to 17/10/02; full list of members (6 pages) |
4 August 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 January 2002 | Return made up to 17/10/01; full list of members (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: lockm keepers cottage 9 century street manchester M3 4QL (1 page) |
23 March 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
16 November 2000 | Company name changed spin media LIMITED\certificate issued on 17/11/00 (2 pages) |
26 October 2000 | Company name changed mediapresence LIMITED\certificate issued on 27/10/00 (2 pages) |
20 October 2000 | Director resigned (2 pages) |
20 October 2000 | Secretary resigned (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
20 October 2000 | New secretary appointed (1 page) |
19 October 2000 | Resolutions
|