14a Edge Lane
Chorlton Cum Hardy
Manchester
M21 9JF
Secretary Name | Darran Scott Medley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(same day as company formation) |
Role | Sales |
Correspondence Address | The Coach House 14a Edge Lane Chorlton Manchester M21 9JF |
Director Name | Darran Scott Medley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 September 2009) |
Role | Managing Director |
Correspondence Address | The Coach House 14a Edge Lane Chorlton Manchester M21 9JF |
Director Name | Mr John Temple |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 September 2009) |
Role | Company Director |
Correspondence Address | 3 Victoria Crescent Queens Park Chester CH4 7AX Wales |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Indi Jo Limited C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£289,731 |
Current Liabilities | £531,361 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments (6 pages) |
30 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (6 pages) |
9 August 2007 | Statement of affairs (8 pages) |
9 August 2007 | Appointment of a voluntary liquidator (1 page) |
9 August 2007 | Resolutions
|
22 July 2007 | Registered office changed on 22/07/07 from: 1-7 albert hill street didsbury manchester greater manchester M20 6RH (1 page) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Nc inc already adjusted 15/03/06 (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Ad 23/05/06--------- £ si 40000@1=40000 £ ic 50002/90002 (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: ford campbell city wharf new bailey street manchester lancashire M3 5ER (1 page) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Ad 15/03/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 March 2006 | Ad 21/12/05--------- £ si 120000@1 (2 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Nc inc already adjusted 21/12/05 (1 page) |
13 March 2006 | Return made up to 21/01/06; full list of members (5 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
17 August 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
25 February 2005 | New director appointed (2 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
5 March 2003 | Director's particulars changed (1 page) |
28 February 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Incorporation (12 pages) |