Buxton
Derbyshire
SK17 9RS
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Director Name | Mr Sonio Singh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 21 24e Wilbraham Road Fallowield Manchester M14 6JP |
Registered Address | 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
31 October 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2002 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |