Tyldesley
Manchester
Lancashire
M29 7PT
Secretary Name | Alison Livesey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Berryfold Way Astley, Tyldesley Manchester Lancashire M29 7PT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Block C5 Units 2-3 Centre Court Moss Industrial Estate St Helens Road Leigh WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £611,196 |
Gross Profit | £50,927 |
Net Worth | -£174,753 |
Current Liabilities | £258,276 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Notice of completion of voluntary arrangement (10 pages) |
22 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
18 April 2006 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
26 September 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
23 May 2005 | Return made up to 17/04/05; full list of members
|
22 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
29 October 2002 | Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |