Blackley
M9 7EF
Secretary Name | Gd Directors Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 October 2009) |
Correspondence Address | 68 Fountain Street Manchester Lancashire M2 2FB |
Director Name | Anne McKenzie McClellan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Balnabeinn Mains Of Inverourie, Tomintoul Ballindalloch Banffshire AB37 9HP Scotland |
Secretary Name | Severino Nicholas McClellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Balnabeinn Mains Of Inverourie Tomintoul Ballindalloch Moray AB37 9HP Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2009 | Administrator's progress report to 3 July 2009 (15 pages) |
8 July 2009 | Notice of move from Administration to Dissolution (15 pages) |
15 May 2009 | Administrator's progress report to 10 April 2009 (23 pages) |
2 May 2009 | Administrator's progress report to 10 April 2009 (21 pages) |
27 March 2009 | Notice of extension of period of Administration (1 page) |
11 November 2008 | Administrator's progress report to 10 October 2008 (27 pages) |
6 June 2008 | Statement of administrator's proposal (59 pages) |
19 May 2008 | Statement of affairs with form 2.14B (6 pages) |
23 April 2008 | Appointment of an administrator (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 69 southampton row london WC1B 4ET (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
19 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
22 May 2007 | Particulars of mortgage/charge (11 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Return made up to 26/09/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
26 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
5 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
4 October 2001 | Incorporation (31 pages) |