Banjul
Gambia
West Africa
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 03 July 2002(4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 May 2009) |
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 | 05 June 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 | 05 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O McKenzie Knight & Partners Limited, 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 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
29 October 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (2 pages) |
2 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 May 2004 | Company name changed yellowday LTD\certificate issued on 25/05/04 (3 pages) |
24 June 2003 | Return made up to 24/06/03; full list of members (3 pages) |
22 August 2002 | Nc inc already adjusted 26/07/02 (1 page) |
22 August 2002 | Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | Resolutions
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
19 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) |
5 June 2002 | Incorporation (9 pages) |