Salford
Lancashire
M7 4JA
Secretary Name | Roslyn Susanne Pine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 January 2009) |
Role | Pharmacist |
Correspondence Address | 80 Upper Park Road Salford Lancashire M7 4JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 80 Upper Park Road Salford Manchester Greater Manchester M7 4JA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Latest Accounts | 24 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 June |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Application for striking-off (1 page) |
7 August 2008 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
31 July 2008 | Return made up to 28/04/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 24 June 2007 (4 pages) |
20 July 2007 | Return made up to 28/04/07; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 24 June 2006 (4 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
13 June 2005 | Return made up to 10/04/05; full list of members (6 pages) |
2 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
30 December 2003 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
13 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
26 January 2003 | Accounting reference date extended from 30/04/02 to 24/06/02 (1 page) |
27 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (5 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (5 pages) |
7 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
11 May 2001 | Company name changed presentgiven LIMITED\certificate issued on 10/05/01 (2 pages) |
10 April 2001 | Incorporation (16 pages) |