South Road, Hale
Altrincham
Cheshire
WA14 3HT
Secretary Name | Mrs Hazel Gillian Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Minster Drive Davyhulme Manchester Lancashire M41 5HA |
Director Name | Scott Ira Levy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2002(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2005) |
Role | Managing Director |
Correspondence Address | 529 Aqua Drive Dallas Texas 75218 United States |
Secretary Name | Mr David Laurence Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£22,010 |
Cash | £3,908 |
Current Liabilities | £29,508 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
23 August 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
19 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
31 January 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
17 May 2002 | Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 34 percival road enfield middlesex EN1 1QU (1 page) |