Failsworth
Manchester
M35 9PQ
Secretary Name | Joy James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 186 Ashton Road East Failsworth Greater Manchester M35 9PQ |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 186 Ashton Road East Failsworth Manchester Lancashire M35 9PQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 October 2003 | Return made up to 26/10/03; full list of members
|
25 September 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 6 kershaw road filsworth manchester M35 9FU (1 page) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Ad 26/10/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
6 November 2000 | Ad 26/10/00--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |