Manchester
M20 2GU
Director Name | Mr Alan Richard Ward |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 105 Dene Road Didsbury Manchester M20 2GU |
Director Name | Mrs Diane Mary Ward |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 105 Dene Road Didsbury Manchester M20 2GU |
Secretary Name | Mrs Diane Mary Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 105 Dene Road Didsbury Manchester M20 2GU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1st Floor Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 75 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page) |
1 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members
|
17 May 2001 | Secretary resigned (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 April 2001 | Incorporation (10 pages) |