Manchester
Lancashire
M9 0RZ
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Steven Craig Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Rhodes Hill Oldham Lancashire OL4 5EA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit B1, Brookside Business Park Green Gate, Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,140 |
Cash | £381 |
Current Liabilities | £7,587 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Termination of appointment of Steven Craig Taylor as a director on 7 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Steven Craig Taylor as a director on 7 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Steven Craig Taylor as a director on 7 February 2012 (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
24 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
21 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 April 2003 | Ad 20/07/01--------- £ si 99@1 (2 pages) |
2 April 2003 | Ad 20/07/01--------- £ si 99@1 (2 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
5 August 2002 | Return made up to 19/07/02; full list of members
|
5 August 2002 | Return made up to 19/07/02; full list of members
|
22 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
22 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 July 2001 | Incorporation (16 pages) |
19 July 2001 | Incorporation (16 pages) |