Northern Moor
Manchester
M23 0FX
Director Name | Ingleton Jennings (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | Unit 7 Brooks Street Higher Hillgate Stockport SK1 3HS |
Secretary Name | Ingleton Jennings (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | Unit 7 Brooks Street Higher Hillgate Stockport SK1 3HS |
Director Name | Martin Colin Holmes |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 44 Montague House East Street Stockport SK3 0HW |
Director Name | Michael Joseph Holmes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(3 months after company formation) |
Appointment Duration | 8 months (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 44 Montague House East Street Stockport Cheshire SK3 0HW |
Director Name | Carl Frederick Taylor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2004) |
Role | Commercial Director |
Correspondence Address | 16 Curate Street Offerton Stockport SK1 4AF |
Registered Address | 5300 Lakeside Cheadle Royal Business Park Cheadle Royal Cheadle Cheshire SK8 3GP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,739 |
Gross Profit | -£2,286 |
Net Worth | -£5,592 |
Current Liabilities | £5,592 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2006 | Registered office changed on 08/11/06 from: unit 7 brooks street higher hillgate stockport cheshire SK1 3HS (1 page) |
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
20 June 2006 | Return made up to 04/04/06; full list of members
|
5 April 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
4 January 2006 | Return made up to 04/04/05; full list of members (7 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: ingleton house 103 bloom street stockport cheshire SK3 9LQ (1 page) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Director resigned (1 page) |
14 June 2004 | Return made up to 04/04/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
23 December 2003 | New director appointed (2 pages) |
27 July 2003 | Return made up to 04/04/03; full list of members
|
28 October 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2002 | Director resigned (1 page) |
4 April 2002 | Incorporation (14 pages) |