Blackley
Manchester
M9 7EG
Secretary Name | Lynn Nightingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1211 Rochdale Road Blackley Manchester M9 7EG |
Director Name | Lynn Nightingale |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 1211 Rochdale Road Blackley Manchester M9 7EG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Britannic House 657 Liverpool Road Irlam Manchester M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 February 2006 | New director appointed (2 pages) |
26 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 100 liverpool road cadishead manchester M44 5AN (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 September 2004 | Return made up to 13/08/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 October 2002 | Return made up to 13/08/02; full list of members (6 pages) |
20 December 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
13 September 2001 | Ad 13/08/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |