Manchester
M23 9BG
Secretary Name | Zahara Michelle Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Brunswick Road Broadheath Altrincham Cheshire WA14 1LP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 12 Navigation Road Broadheath Altrincham Cheshire WA14 1NF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2008 | Completion of winding up (1 page) |
15 January 2008 | Order of court to wind up (3 pages) |
13 July 2007 | Order of court to wind up (1 page) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Return made up to 30/07/06; full list of members (2 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Return made up to 30/07/04; full list of members (6 pages) |
2 July 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 June 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2003 | Return made up to 30/07/02; full list of members (6 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (2 pages) |