Manchester
Lancashire
M14 6WN
Secretary Name | Rachel Mary Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | Air Riverside Metropolitan Wharf Wapping Wall London E1W 3FF |
Director Name | Charlotte Emma Frances Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 87c Grosvenor Avenue London N5 2NL |
Director Name | Mr Murray Paul Gavin Wells |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tradewinds 38 Seymour Road Headley Down Hampshire GU35 8JX |
Secretary Name | Charlotte Emma Frances Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 87c Grosvenor Avenue London N5 2NL |
Registered Address | Flat 4 23 Ladybarn Road Manchester M14 6WN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2004 | Application for striking-off (1 page) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
12 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
25 September 2002 | Return made up to 25/06/02; full list of members (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
11 July 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
15 March 2002 | Memorandum and Articles of Association (16 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: c/o sheridans 14 red lion square london WC1R 4QL (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Company name changed red lion 12 LIMITED\certificate issued on 13/03/02 (2 pages) |
25 June 2001 | Incorporation (22 pages) |