Prestwich
Manchester
Lancashire
M25 9WH
Secretary Name | Beverley Denise Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 August 2006) |
Role | Sales Director |
Correspondence Address | 29 Woodward Road Prestwich Manchester M25 9TX |
Secretary Name | Graeme Kevin Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | 54 Mayfield Court Mayfield Road Salford Manchester M7 3WZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 4th Floor Dalton House 40-42 John Dalton Street Manchester Greater Manchester M2 6LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 July 2005 | Company name changed textmi.com LIMITED\certificate issued on 19/07/05 (2 pages) |
12 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 26 southall street strangeways manchester M3 1LG (1 page) |
8 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2004 | Strike-off action suspended (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | Return made up to 16/02/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
15 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 southall street manchester M3 1LG (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
16 February 2001 | Incorporation (12 pages) |