Alkrington
Manchester
M24 1GH
Director Name | Mr Garry Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glenville Way Denton Manchester M34 6BS |
Director Name | Mr Antony Paul White |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Bellclough Road Droylsden Manchester M43 7NS |
Secretary Name | Olwen Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | 1 Moss Farm Close Alkrington Manchester M24 1GH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,114 |
Cash | £100 |
Current Liabilities | £173,567 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
26 April 2005 | Return made up to 08/03/05; full list of members (8 pages) |
26 April 2005 | Return made up to 08/03/05; full list of members (8 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
6 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
20 May 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
20 May 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
20 May 2002 | Ad 07/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
20 May 2002 | Ad 07/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
24 April 2002 | £ nc 100/100000 04/04/02 (2 pages) |
24 April 2002 | £ nc 100/100000 04/04/02 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Ad 15/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Memorandum and Articles of Association (6 pages) |
20 March 2002 | Company name changed goodimpression LIMITED\certificate issued on 20/03/02 (2 pages) |
20 March 2002 | Company name changed goodimpression LIMITED\certificate issued on 20/03/02 (2 pages) |
8 March 2002 | Incorporation (16 pages) |