Furness Field Werneth Low Road
Hyde
Cheshire
SK14 3AJ
Secretary Name | John Brian Durkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | Meadow Rise Furness Field Werneth Low Road Hyde Cheshire SK14 3AJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Central Buildings 5-7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,503 |
Cash | £16,276 |
Current Liabilities | £18,930 |
Latest Accounts | 5 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2005 | Return made up to 29/04/05; full list of members (6 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 8 anson road denton manchester M34 2HL (1 page) |
5 August 2004 | Return made up to 29/04/04; full list of members
|
2 August 2004 | Withdrawal of application for striking off (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6ER (2 pages) |
28 June 2004 | Application for striking-off (1 page) |
14 June 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
23 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
19 July 2002 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
10 May 2002 | Director resigned (1 page) |