Tyldesley
Manchester
M29 8PY
Secretary Name | Peter Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Crawshaw Grange Crawshawbooth Rossendale Lancashire BB4 8LY |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 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 | 01 December 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
9 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 61 lynton road tyldesley manchester M29 8PY (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Appointment of a voluntary liquidator (1 page) |
21 June 2004 | Statement of affairs (6 pages) |
28 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Return made up to 17/11/02; full list of members
|
20 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
18 April 2002 | Secretary resigned (1 page) |
2 January 2002 | Return made up to 17/11/01; full list of members (6 pages) |
11 April 2001 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 1ST cert formations olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
17 November 2000 | Incorporation (18 pages) |