Davyhulme Urmston
Manchester
M41 8QD
Director Name | Michael John Frain |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 172 Davyhulme Road Davyhulme Urmston Manchester M41 8QD |
Secretary Name | Lynn Frain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 172 Davyhulme Road Davyhulme Urmston Manchester M41 8QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Village 6 Littlers Point Second Avenue Trafford Park Manchester M17 1LT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2004 | Return made up to 07/03/04; full list of members (7 pages) |
7 May 2003 | Return made up to 07/03/03; full list of members
|
6 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
23 March 2001 | Company name changed appleview LTD\certificate issued on 23/03/01 (2 pages) |
7 March 2001 | Incorporation (12 pages) |