Salford
Manchester
M3 6WP
Director Name | Caroline Ann Lumley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 26 Wilton Place Salford Manchester M3 6WP |
Secretary Name | Caroline Ann Lumley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2002(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 26 Wilton Place Salford Manchester M3 6WP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £169,096 |
Gross Profit | £117,390 |
Net Worth | £6 |
Cash | £930 |
Current Liabilities | £28,650 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 May 2006 | Dissolved (1 page) |
---|---|
16 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2006 | Liquidators statement of receipts and payments (6 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
17 June 2005 | Statement of affairs (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 26 wilton place salford manchester M3 6WP (1 page) |
20 December 2004 | Return made up to 28/03/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
7 August 2003 | Return made up to 28/03/03; full list of members
|
11 June 2003 | Registered office changed on 11/06/03 from: 15 the paddocks, grange park drive, biddulph staffordshire ST8 7XX (2 pages) |
17 August 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
6 August 2002 | Ad 28/03/02-28/03/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |