Swinton
Manchester
M27 6AD
Secretary Name | David Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(2 months after company formation) |
Appointment Duration | 8 years (closed 03 February 2009) |
Role | Company Director |
Correspondence Address | 582 Manchester Road Manchester M27 9GW |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 36 Wesley Street Swinton Manchester M27 6AD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2008 | Director's change of particulars / robert lucas / 18/10/2007 (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2007 | Return made up to 13/11/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 February 2006 | Return made up to 13/11/05; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
15 February 2005 | Return made up to 13/11/04; full list of members (6 pages) |
20 September 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
21 June 2004 | Return made up to 13/11/02; full list of members (6 pages) |
21 June 2004 | Return made up to 13/11/03; full list of members (6 pages) |
11 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
8 August 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
5 February 2002 | Return made up to 01/11/01; full list of members (6 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Memorandum and Articles of Association (9 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Nc inc already adjusted 17/01/01 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Registered office changed on 07/02/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
5 February 2001 | Company name changed netbeam LIMITED\certificate issued on 05/02/01 (3 pages) |
13 November 2000 | Incorporation (15 pages) |