3 Catherine Road
Manchester
M8 4HA
Secretary Name | Ellen Margaret Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Flat 5 Catherine Court 3 Catherine Road Manchester Lancashire M8 4HA |
Secretary Name | Joanne Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Beech Road Sale Cheshire M33 2FB |
Secretary Name | Linda Jane Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2004) |
Role | Personal Assistant |
Correspondence Address | 6 Oliver Close Bollington Macclesfield Cheshire SK10 5JS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Flat 5 1 Catherine Court Catherine Road Manchester M8 4HA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2005 | Application for striking-off (1 page) |
27 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 2 kiel close eccles manchester M30 0LE (1 page) |
13 September 2004 | Return made up to 31/05/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 30 beech road sale cheshire M33 2FB (1 page) |
14 June 2003 | Return made up to 31/05/03; full list of members
|
18 July 2002 | New secretary appointed (3 pages) |
18 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
1 July 2002 | Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 51 west bond street macclesfield cheshire SK11 8EQ (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 6 eldon place bradford west yorkshire BD1 3TH (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 33 ladygrove close greenlands redditch worcestershire B98 7RB (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2001 | Director resigned (1 page) |