Flower Scarr Road Sourhall
Todmorden
Lancashire
OL14 7JD
Director Name | Matthew Georgiou |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 982 Rochdale Road Walsden Todmorden Lancs OL14 6TY |
Secretary Name | Antony Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Higher Woodfield Farm Flower Scarr Road Sourhall Todmorden Lancashire OL14 7JD |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2006 | Dissolved (1 page) |
---|---|
11 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2006 | C/O replacement of liquidator (5 pages) |
11 April 2006 | C/O replacement of liquidator (5 pages) |
11 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: south central 11 peter street manchester M2 5LG (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 11-31 school lane rochdale oldham lancashire OL16 1QP (1 page) |
26 January 2004 | Statement of affairs (7 pages) |
26 January 2004 | Appointment of a voluntary liquidator (1 page) |
19 January 2004 | Resolutions
|
12 December 2003 | Registered office changed on 12/12/03 from: agm riverside petrol station todmorden road littleborough lancashire OL15 9EG (1 page) |
28 October 2003 | Return made up to 07/09/03; full list of members
|
15 August 2003 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |