Milnrow
Lancashire
OL16 4YE
Director Name | Margaret Kane |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2002(4 weeks after company formation) |
Appointment Duration | 22 years |
Role | Florist |
Correspondence Address | 2 Slaidburn Close Milnrow Lancashire OL16 4YE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 May 2006 | Dissolved (1 page) |
---|---|
11 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2006 | C/O replacement of liquidator (5 pages) |
11 April 2006 | C/O replacement of liquidator (5 pages) |
11 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: c/o numerica south central 11 peter street manchester M2 5LG (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 80 market street shaw oldham lancashire OL2 8NP (1 page) |
23 November 2004 | Appointment of a voluntary liquidator (1 page) |
23 November 2004 | Resolutions
|
12 October 2004 | Strike-off action suspended (1 page) |
14 August 2003 | Return made up to 18/03/03; full list of members (6 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 141 union street oldham lancs OL1 1TE (1 page) |
13 May 2002 | Ad 06/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 April 2002 | Director resigned (1 page) |