Abbey Hey
Manchester
Lancashire
M18 8XR
Secretary Name | Mr Edward William Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 12 months (closed 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Essex Road Debdale Gorton Manchester Lancashire M18 7JR |
Director Name | David Robinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 09 April 2018) |
Role | Company Director |
Correspondence Address | 90 Highfield Road Levenshulme Manchester Lancashire M19 3RP |
Director Name | Simon Edwards |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Tyne Street Bradford West Yorkshire BD3 0ER |
Secretary Name | Simon Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Tyne Street Bradford West Yorkshire BD3 0ER |
Director Name | Roland Robinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 19 Charles Avenue Audenshaw Manchester Lancashire M34 5SB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 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 | 03 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1294-1296 Ashton Old Road Openshaw Manchester Lancashire M11 1JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | £64,208 |
Cash | £9,571 |
Current Liabilities | £40,284 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2012 | Dissolution deferment (1 page) |
---|---|
1 August 2008 | Dissolution deferment (1 page) |
1 August 2008 | Completion of winding up (1 page) |
8 September 2007 | Order of court to wind up (2 pages) |
31 July 2007 | Form 4.15A - appt of prov liq (5 pages) |
3 July 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 April 2007 | Ad 19/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 1294-1296 ashton old road openshaw manchester lancs M11 1MA (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 5A stanley street higher openshaw manchester gtr manchester M11 1WG (1 page) |
16 October 2006 | Return made up to 03/05/06; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 June 2006 | Ad 20/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2005 | Return made up to 03/05/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 5A stanley street longsight manchester greater manchester M11 1WG (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 5A ogden lane manchester M11 1WG (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: the brittania suite st james building 79 oxford street manchester M1 6PR (1 page) |
4 October 2004 | Return made up to 03/05/04; full list of members
|
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 5A stanley street manchester M1 1WG (1 page) |
16 August 2004 | New director appointed (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 May 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 July 2002 | Return made up to 03/05/02; full list of members
|
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (1 page) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | New secretary appointed (1 page) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: the britannia suite st jamess buildings 79, oxford street manchester M1 6FR (2 pages) |
14 May 2001 | Secretary resigned (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Director resigned (2 pages) |
3 May 2001 | Incorporation (11 pages) |