Ashley Green
Sale
M33 2ZP
Secretary Name | Paul Francis Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Riding Close Ashley Green Sale M33 2ZP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House, Queen Street Manchester Greater Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2008 | Application for striking-off (1 page) |
27 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
15 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2004 | Return made up to 16/01/04; full list of members
|
25 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
20 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
16 January 2002 | Incorporation (17 pages) |