King Street
Manchester
Lancashire
M2 4WB
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 September 2007) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Mr Nicholas Acomb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Mr Keith Gordon Syson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Registered Address | Ship Canal House King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2006 | Return made up to 12/04/06; no change of members (6 pages) |
22 August 2005 | Return made up to 12/04/05; full list of members (10 pages) |
19 August 2004 | New director appointed (7 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Return made up to 12/04/04; no change of members (7 pages) |
15 May 2003 | Return made up to 12/04/03; no change of members (7 pages) |
24 September 2002 | Resolutions
|
1 June 2001 | Memorandum and Articles of Association (7 pages) |
30 April 2001 | Resolutions
|
27 April 2001 | Memorandum and Articles of Association (7 pages) |
27 April 2001 | Resolutions
|
26 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 April 2001 | Incorporation (19 pages) |