Whitefield
Manchester
Lancashire
M45 7WY
Secretary Name | Century House Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 March 2005) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Mr David Alec Rowlinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Windy Arbour Farm Holmes Chapel Road, Lower Withington Macclesfield Cheshire SK11 9LL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C.O Fox Brooks Marshall Century House St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Director resigned (1 page) |
11 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
28 May 2002 | Return made up to 30/05/02; full list of members (7 pages) |
14 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Secretary resigned (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |