Chorlton
Manchester
M21 9NZ
Director Name | Dylan Jega Nathan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 December 2002(4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2010) |
Role | Computer Graphics |
Correspondence Address | 11 Widgeon Road Broadheath, Altrincham Manchester Lancashire WA14 5NP |
Director Name | Matthew Stacey Marshall |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2004) |
Role | IT Consultant |
Correspondence Address | Kiln Cottage Prospect Hill, Great Cornard Sudbury Suffolk CO10 0PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 11 Widgeon Road, Broadheath Altrincham Greater Manchester WA14 5NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£377 |
Cash | £19 |
Current Liabilities | £396 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
11 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
13 April 2005 | Return made up to 06/08/04; full list of members (5 pages) |
13 April 2005 | Return made up to 06/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 06/08/03; full list of members (5 pages) |
31 August 2004 | Return made up to 06/08/03; full list of members (5 pages) |
20 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 April 2004 | Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2004 | Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2002 | New director appointed (1 page) |
17 December 2002 | New director appointed (1 page) |
18 September 2002 | New secretary appointed (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New director appointed (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 September 2002 | New director appointed (1 page) |
18 September 2002 | New secretary appointed (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 August 2002 | Incorporation (16 pages) |
6 August 2002 | Incorporation (16 pages) |