Whitefield
Manchester
Lancashire
M45 7QN
Secretary Name | Mr Geoffrey Hannam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Miranda Court Regent Park Salford Manchester M5 4TN |
Secretary Name | Mr Nicholas Leigh Dodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Stuart Close Platt Bridge Wigan Lancashire WN2 5BZ |
Registered Address | Suite 16 4th Floor No 1 Universal Square Devonshire Street Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Appointment terminated director steven rubel (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from suite 2 4TH floor no 1 universal square devonshire street manchester M12 6JH (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Annual return made up to 09/05/08 (2 pages) |
13 May 2008 | Location of debenture register (1 page) |
3 March 2008 | Appointment terminated secretary nicholas dodman (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 June 2007 | Annual return made up to 09/05/07 (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 101 princess street manchester M1 6DD (1 page) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Annual return made up to 09/05/06 (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
13 May 2005 | Annual return made up to 13/05/05 (2 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 June 2004 | Annual return made up to 25/05/04 (3 pages) |
18 December 2003 | Resolutions
|
8 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 May 2003 | Annual return made up to 25/05/03 (3 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 June 2002 | Annual return made up to 25/05/02
|
13 March 2002 | Company name changed the nurses agencies association (north west)\certificate issued on 13/03/02 (2 pages) |
6 June 2001 | Incorporation (37 pages) |