43 George Street
Manchester
M1 4AB
Secretary Name | Ms Jennifer Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 December 2008) |
Role | Company Director |
Correspondence Address | 55 Demesne Drive Stalybridge Cheshire SK15 2PG |
Director Name | Lee Joseph Barlow |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Arlies Close Stalybridge Cheshire SK15 1HN |
Secretary Name | Russell Stuart Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Demesne Drive Stalybridge Stockport SK15 2PG |
Director Name | Stuart William Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 2002) |
Role | Engraver |
Correspondence Address | 30 Rayners Close Stalybridge Cheshire SK15 1TJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Suite 80 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Application for striking-off (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 55 demesne drive stalybridge cheshire SK15 2PG (1 page) |
31 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 September 2005 | Return made up to 13/07/05; full list of members (2 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 November 2003 | Return made up to 13/07/03; full list of members
|
6 June 2003 | Registered office changed on 06/06/03 from: 4TH floor cheethams mill, park street stalybridge cheshire SK15 2BT (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 10A portland place stalybridge cheshire SK15 3AD (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
27 June 2002 | Amend 882-rescind 499 x £1 share (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Ad 13/07/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
25 July 2001 | Ad 13/07/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Resolutions
|
13 July 2001 | Incorporation (11 pages) |