Tyldesley
Manchester
M29 7SJ
Secretary Name | Anne Elizabeth Cruse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 July 2008) |
Role | Company Director |
Correspondence Address | 5 Eggar Close Astley Manchester Lancashire M29 7SJ |
Secretary Name | Andrew Martin Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 2006) |
Role | Butcher |
Correspondence Address | 5 Ennerdale Road Tyldesley Manchester M29 7AR |
Secretary Name | Michael David Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 2006) |
Role | Butcher |
Correspondence Address | 191a Elliott Street Tyldesley Manchester Lancashire M29 8DR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,865 |
Current Liabilities | £25,923 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2008 | Liquidators statement of receipts and payments to 24 May 2008 (5 pages) |
21 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Statement of affairs (6 pages) |
6 June 2007 | Appointment of a voluntary liquidator (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 189 elliott street tyldesley manchester M29 8DR (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 September 2006 | Return made up to 11/07/06; full list of members (6 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
10 September 2002 | Ad 22/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |