Blackley
Manchester
Lancashire
M9 8PX
Director Name | Andrew Michael Lloyd |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(same day as company formation) |
Role | Theatrical Agent |
Correspondence Address | 34 Fourlanes Mottram Hyde Cheshire SK14 6PP |
Secretary Name | Michael Thomas Connaughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wallbrook Drive Blackley Manchester Lancashire M9 8PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Barber & Co 19a Green Lane Aston On Mersey Sale Cheshire M33 5PN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: c/o barber & co 622 liverpool road peel green manchester lancashire M30 7NA (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2003 | Return made up to 21/03/03; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
21 March 2001 | Incorporation (20 pages) |