19 Lever Street
Manchester
M1 1BY
Secretary Name | Elizabeth Olude |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 March 2009) |
Role | Sale Administration |
Correspondence Address | 104b Boundary Lane Manchester M15 6FD |
Secretary Name | Mr Phillip Leslie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2006) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Room 107 Chatsworth House 19 Lever Street Manchester M1 1BY |
Secretary Name | Rebecca Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Flat 6 23 Clyde Road West Didsbury Manchester Lancashire M20 2NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Room 107 Chatsworth House 19 Lever Street Manchester M1 1BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£32,619 |
Cash | £1,013 |
Current Liabilities | £85,244 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Application for striking-off (1 page) |
7 September 2007 | Return made up to 02/07/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 October 2006 | Return made up to 02/07/06; full list of members
|
29 September 2005 | Return made up to 02/07/05; full list of members (8 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 August 2004 | Return made up to 02/07/04; full list of members (8 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Return made up to 02/07/03; full list of members
|
5 March 2004 | New director appointed (2 pages) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (9 pages) |