Monsey
Ny 10952
Secretary Name | Mrs Esther Hoffner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Richmond Avenue Prestwich Manchester M25 0LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Independent House 49-51 Church Street Littleborough OL15 8AB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Return made up to 04/04/03; full list of members
|
16 May 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (4 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 16 stanley road salford M7 4RW (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
8 May 2001 | Secretary resigned (1 page) |
4 April 2001 | Incorporation (12 pages) |