Bents Farm
Littleborough
Lancashire
OL15 8LP
Director Name | Mr Max Alexander Pfeffer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holden Road Salford Manchester M7 4LN |
Director Name | Emanuele Simoni |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Briale 51 25078 Catso Brescia Italy |
Secretary Name | Mr Max Alexander Pfeffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holden Road Salford Manchester M7 4LN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Simpson Burgess Nash Maclaren House, Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2009 | Application for striking-off (1 page) |
27 November 2008 | Restoration by order of the court (3 pages) |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
3 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
3 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 July 2005 | Return made up to 23/03/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 April 2002 | Ad 23/03/01--------- £ si 999@1 (2 pages) |
26 March 2002 | Return made up to 23/03/02; full list of members
|
26 March 2002 | Amend res-canc nc inc/section 80 (1 page) |
26 March 2002 | Amend 882-rescind 99999 x £1 sha (2 pages) |
26 March 2002 | Amend 123-cancel inc-nc to £1000 (1 page) |
11 December 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: kar house invar road, swinton manchester M27 9HF (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Ad 23/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
3 August 2001 | £ nc 1000/100000 23/03/01 (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |