Salford
M6 8AL
Secretary Name | Shao Wen Low |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 214 Eccles Old Road Salford M6 8AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St. Vincent House, 15 Oldham Road, Manchester Lancashire M4 5EQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Voluntary strike-off action has been suspended (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2006 | Application for striking-off (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Return made up to 21/11/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 November 2003 | Return made up to 21/11/03; full list of members (6 pages) |
3 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
5 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
5 September 2002 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Memorandum and Articles of Association (13 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |