Monsey
Ny 10952
Secretary Name | Mrs Esther Hoffner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Richmond Avenue Prestwich Manchester M25 0LZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 49-51 Church Street Littleborough OL15 8AB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
9 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2003 | Return made up to 08/01/03; full list of members
|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Return made up to 08/01/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |