East Didsbury
Manchester
M19 1RE
Director Name | Richard Edward Cullen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2001(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 818 Burnage Lane Manchester M19 1RS |
Secretary Name | Richard Edward Cullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2001(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 818 Burnage Lane Manchester M19 1RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Parsonage Road Manchester Lancashire M20 4PQ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 August 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
21 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
6 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
27 May 2003 | Return made up to 09/05/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 09/05/02; full list of members
|
7 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2001 | Ad 22/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
9 May 2001 | Incorporation (32 pages) |