Manchester
Lancashire
M40 3WT
Secretary Name | Jaqueline Ann Rosenthal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 130 The Fairway New Mosto Manchester Lancashire M40 3WT |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £73,464 |
Gross Profit | £38,047 |
Net Worth | -£6,733 |
Cash | £422 |
Current Liabilities | £17,908 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 June 2007 | Dissolved (1 page) |
---|---|
30 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Statement of affairs (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 130 the fairways new moston manchester M40 3WT (1 page) |
14 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
15 June 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
4 June 2003 | Return made up to 21/02/03; full list of members (6 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
7 March 2002 | Director resigned (1 page) |
21 February 2002 | Incorporation (15 pages) |