Apartment 4 D
Buffalo
New York 14209
United States
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 21 June 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | McKenzie Knight & Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £249 |
Cash | £300 |
Current Liabilities | £5,166 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 July 2006 | Director's particulars changed (1 page) |
29 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 July 2004 | Return made up to 10/06/04; full list of members (3 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
11 June 2003 | Return made up to 10/06/03; full list of members (3 pages) |
10 June 2003 | Director's particulars changed (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | £ nc 100/200 25/06/02 (1 page) |
6 August 2002 | Ad 25/06/02--------- £ si 109@1=109 £ ic 1/110 (2 pages) |
10 July 2002 | New director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |