Ramsbottom
Bury
Lancashire
BL0 0DP
Secretary Name | Mrs Anne Margaret Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Oak House Holcombe Brook Bury Lancs BL9 9UY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,409 |
Cash | £15,449 |
Current Liabilities | £68,839 |
Latest Accounts | 31 March 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2008 | Liquidators statement of receipts and payments to 9 September 2008 (6 pages) |
15 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2008 | Liquidators statement of receipts and payments to 9 September 2008 (6 pages) |
16 October 2007 | Liquidators statement of receipts and payments (6 pages) |
30 March 2007 | Liquidators statement of receipts and payments (6 pages) |
26 July 2006 | S/S cert release of liquidator (1 page) |
13 July 2006 | C/O;-replacement of liquidator (14 pages) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
17 March 2006 | Statement of affairs (10 pages) |
17 March 2006 | Appointment of a voluntary liquidator (1 page) |
17 March 2006 | Resolutions
|
28 February 2006 | Registered office changed on 28/02/06 from: unit 22 bradley fold trading estate radcliffe moor road bolton lancashire BL2 6RT (1 page) |
31 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2004 | Return made up to 25/09/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Return made up to 25/09/03; full list of members
|
4 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 16 saint john street london EC1M 4NT (1 page) |
25 September 2002 | Incorporation (14 pages) |