Buckstones Road
Shaw
OL2 8LD
Secretary Name | James Edward Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Daisy Bank Dog Hill Buckstones Road Shaw OL2 8LD |
Director Name | Lee Edward Booth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Brecon Close Royton Oldham OL2 5YG |
Director Name | Mark John Booth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Beal Lane Shaw Lancashire OL2 8PH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 July 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Dissolved (1 page) |
4 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2004 | Liquidators' statement of receipts and payments (8 pages) |
19 April 2004 | Liquidators' statement of receipts and payments (8 pages) |
19 April 2004 | Liquidators statement of receipts and payments (8 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 477 chester road manchester M16 9HF (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 477 chester road manchester M16 9HF (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Appointment of a voluntary liquidator (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Statement of affairs (9 pages) |
23 April 2003 | Statement of affairs (9 pages) |
23 April 2003 | Appointment of a voluntary liquidator (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | Ad 28/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2002 | Ad 28/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (31 pages) |
28 January 2002 | Incorporation (31 pages) |