Whitefield
Manchester
M45 7ES
Director Name | Valerie Anne Boneheyo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 11 Mayfield Avenue Stretford Manchester M32 9HL |
Director Name | Thomas Nuttall |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Carpet Fitter |
Correspondence Address | 11 Mayfield Avenue Stretford Manchester M32 9HL |
Director Name | Nicola Frances O'Connor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 London Street Whitefield Manchester M45 7ES |
Secretary Name | Stephen Christopher O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 London Street Whitefield Manchester M45 7ES |
Secretary Name | Mary Teresa O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2007) |
Role | Housing Officer |
Correspondence Address | 103 Greatstone Road Stretford Manchester Greater Manchester M16 0HE |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 20 London Street Whitefield Manchester M45 7ES |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Completion of winding up (1 page) |
23 June 2008 | Order of court to wind up (2 pages) |
6 May 2008 | Order of court to wind up (1 page) |
13 June 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 19/10/06; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 April 2005 | Return made up to 19/10/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 December 2003 | Return made up to 19/10/03; full list of members; amend (7 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Return made up to 19/10/03; full list of members
|
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
3 June 2003 | Return made up to 19/10/02; full list of members
|
3 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (8 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 107 kenilworth road cheadle heath stockport SK3 0QQ (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Ad 19/10/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | £ nc 1000/2000 19/10/01 (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Ad 19/10/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
19 October 2001 | Incorporation (10 pages) |