Millgate Lane Didsbury
Manchester
M20 5QX
Director Name | Gerry Bolger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 276 Harold Cross Road Dublin 6 West Irish |
Director Name | Mr Simon James Moran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | Flat 27 91 Liverpool Road Manchester M3 4JN |
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Promoter |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Secretary Name | Gerry Bolger |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 276 Harold Cross Road Dublin 6 West Irish |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Addis & Co, Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£776,773 |
Current Liabilities | £776,773 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Application for striking-off (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
22 April 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (8 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
4 September 2002 | Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (19 pages) |