Clayton Bridge
Manchester
M40 1GR
Secretary Name | Diane Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years (closed 06 March 2007) |
Role | Financial Controller |
Correspondence Address | 117 Eastham Way Little Hulton Worsley Manchester Lancashire M38 9PZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Olympic Court, Third Avenue Trafford Park Manchester M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £41,025 |
Cash | £48,430 |
Current Liabilities | £21,944 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
29 December 2005 | Particulars of contract relating to shares (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Ad 02/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 February 2003 | Return made up to 18/01/03; full list of members
|
9 August 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Company name changed megland finance LIMITED\certificate issued on 05/03/02 (2 pages) |
14 February 2002 | New director appointed (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
18 January 2002 | Incorporation (16 pages) |