Sale
Cheshire
M33 7XQ
Secretary Name | Janine Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Denbury Road Stockton Heath Warrington WA4 2BW |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2009 | Application for striking-off (1 page) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
19 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 August 2005 | Return made up to 31/10/04; full list of members (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 4 eastway sale cheshire M33 4DX (1 page) |
7 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 October 2002 | Return made up to 31/10/02; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members
|
29 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 1ST cert formations olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | Incorporation (18 pages) |