Manchester
Lancashire
M22 5GP
Secretary Name | Anne Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Haulage Contracting |
Correspondence Address | 46 Portrush Road Manchester Lancashire M22 5GP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Gibwood Road, Northenden Manchester Greater Manchester M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,002 |
Gross Profit | £5,002 |
Net Worth | £818 |
Cash | £1,137 |
Current Liabilities | £705 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2003 | Application for striking-off (1 page) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 March 2003 | Ad 30/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (19 pages) |