Sale
Manchester
M33 6QB
Director Name | Mr John Mark Walmsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Close Glossop Derbyshire SK13 8UF |
Secretary Name | Mr John Mark Walmsley |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Close Glossop Derbyshire SK13 8UF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 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 | 05 December 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit E2 Longford Trading Estate Thomas Street Stretford Manchester Lancashire M32 0JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
20 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 January 2005 | Return made up to 05/12/04; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 December 2003 | Return made up to 05/12/03; full list of members
|
13 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2003 | Return made up to 05/12/02; full list of members
|
2 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2003 | Ad 01/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 April 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Secretary resigned (2 pages) |
6 February 2002 | Director resigned (2 pages) |
6 February 2002 | New director appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
5 December 2001 | Incorporation (11 pages) |