Prestwich
Manchester
M25 9WH
Director Name | Beverley Denise Morris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 April 2009) |
Role | Managing Director |
Correspondence Address | 29 Woodward Road Prestwich Manchester M25 9TX |
Secretary Name | Beverley Denise Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 April 2009) |
Role | Managing Director |
Correspondence Address | 29 Woodward Road Prestwich Manchester M25 9TX |
Secretary Name | Beverley Denise Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2003) |
Role | Sales Director |
Correspondence Address | 29 Woodward Road Prestwich Manchester M25 9TX |
Secretary Name | Myra Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2002) |
Role | Managing Director |
Correspondence Address | 29 Barnhill Road Prestwich Manchester M25 9WH |
Secretary Name | Fiona Ruth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | 29 Woodward Road Prestwich Manchester M25 9TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 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 | 22 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 487 Bury New Road Prestwich Manchester M25 1AD |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,491 |
Cash | £665 |
Current Liabilities | £103,042 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 349 bury old road prestwich manchester M25 1PY (1 page) |
16 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 June 2006 | Return made up to 22/04/06; full list of members
|
25 April 2006 | Particulars of mortgage/charge (5 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 4TH floor dalton house 40-42 john dalton street manchester greater manchester M2 6LE (1 page) |
12 August 2005 | Return made up to 22/04/05; full list of members (5 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 4TH floor dalton house 40-42 john dalton house manchester M2 6LE (1 page) |
1 September 2004 | Accounts made up to 31 May 2004 (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Company name changed metrobelle LTD\certificate issued on 16/07/04 (2 pages) |
24 June 2004 | Return made up to 22/04/04; full list of members (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 4TH floor dalton house 40-42 john dalton street manchester M2 6LE (1 page) |
16 April 2004 | Return made up to 22/04/03; full list of members (5 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 54 mayfield court mayfield road salford M7 3WZ (1 page) |
11 November 2003 | New secretary appointed (1 page) |
11 November 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | Accounts made up to 31 May 2003 (1 page) |
5 June 2003 | New secretary appointed (1 page) |
5 June 2003 | Ad 01/05/02-01/05/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 54 mayfield court, mayfield road salford manchester M7 3WZ (1 page) |
5 June 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
22 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |