323 North Road
Manchester
M11 4NY
Secretary Name | Judith Karen Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 323 North Road Manchester Greater Manchester M11 4NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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 | 29 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Ashlea House 323 North Road Manchester Greater Manchester M11 4NY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 February 2007 | Return made up to 29/10/06; full list of members (2 pages) |
16 February 2007 | Return made up to 29/10/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
28 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 January 2004 | Return made up to 29/10/03; full list of members (6 pages) |
30 January 2004 | Return made up to 29/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 December 2002 | Return made up to 29/10/02; full list of members
|
7 December 2002 | Return made up to 29/10/02; full list of members (6 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (2 pages) |
4 November 2001 | Director resigned (2 pages) |
4 November 2001 | Secretary resigned (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
29 October 2001 | Incorporation (10 pages) |
29 October 2001 | Incorporation (10 pages) |