Whitefield
Manchester
M45 7NS
Secretary Name | Jane Louise Kilgallon |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountancy Services |
Correspondence Address | 2 Chatham Avenue Lytham St. Annes Lancashire FY8 2RT |
Director Name | Yvette Jackson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2003) |
Role | Housewife |
Correspondence Address | 11 Bannistre Close St. Annes Lancashire FY8 3HS |
Secretary Name | Yvette Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2004) |
Role | Housewife |
Correspondence Address | 11 Bannistre Close St. Annes Lancashire FY8 3HS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 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 | 27 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Statement of affairs (7 pages) |
2 February 2005 | Appointment of a voluntary liquidator (1 page) |
2 February 2005 | Resolutions
|
12 January 2005 | Registered office changed on 12/01/05 from: 9 garden street lytham st. Annes lancashire FY8 2AA (1 page) |
24 September 2004 | Return made up to 27/09/04; full list of members
|
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 September 2003 | Return made up to 27/09/03; full list of members
|
30 July 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 April 2003 | Director resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
18 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
3 November 2001 | Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: 19-21 kingsway altrincham cheshire WA14 1PN (1 page) |
5 October 2001 | Director resigned (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
5 October 2001 | Secretary resigned (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | Incorporation (11 pages) |