Ashton Under Lyne
Lancashire
OL6 9DJ
Director Name | John Dawson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | Lane Head Farm 82 Lane Head Road Lees Oldham Lancashire OL4 5RT |
Secretary Name | Mrs Diane Patricia Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | Lane Head Farm 82a Lane Head Road Lees Oldham Lancashire OL4 5RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Primestock Site Edge Lane, Droylsden Manchester M43 6BD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 October 2003 | Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2003 | Return made up to 29/01/03; full list of members (7 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 May 2001 | Memorandum and Articles of Association (9 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Company name changed bricknet LIMITED\certificate issued on 08/05/01 (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
29 January 2001 | Incorporation (13 pages) |