Middleton
Manchester
Lancashire
M24 4PA
Director Name | William Dunn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Uplands Middleton Manchester Lancashire M24 1EA |
Secretary Name | William Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Uplands Middleton Manchester Lancashire M24 1EA |
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 | 14 Armitage Close Rhodes Middleton Manchester Lancashire M24 4PA |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2007 | Application for striking-off (1 page) |
9 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
4 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: the gables 11 lantern view new mills high peak SK22 3EE (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (12 pages) |