Chorlton
Manchester
M21 8XT
Director Name | Gail O'Hare |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 July 2006) |
Role | Property Development |
Correspondence Address | 77 Corkland Road Manchester Lancashire M21 8XT |
Director Name | Catherine Sarah Russell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 July 2006) |
Role | Lecturer |
Correspondence Address | The Gables 12 School Hill Wrecclesham Farnham Surrey GU10 4QD |
Director Name | John Russell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 July 2006) |
Role | Sales Manager |
Correspondence Address | The Gables 12 School Hill Wrecclesham Farnham Surrey GU10 4QD |
Secretary Name | Gail O'Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 July 2006) |
Role | Property Development |
Correspondence Address | 77 Corkland Road Manchester Lancashire M21 8XT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members
|
7 August 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
29 October 2002 | Return made up to 21/09/02; full list of members
|
17 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2001 | Accounting reference date shortened from 30/09/02 to 30/09/01 (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |