51 Whitworth Street West
Manchester
M1 6ED
Director Name | Christopher Edward Ives |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(4 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 December 2008) |
Role | Consultant |
Correspondence Address | 525 Whitworth West 51 Whitworth Street West Manchester M1 5EB |
Secretary Name | Mark Hinton Faulkner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | The Oaks Horsemans Green Whitchurch Salop SY13 3EA Wales |
Secretary Name | Christopher Edward Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2005) |
Role | Investment Manager |
Correspondence Address | 525 Whitworth West 51 Whitworth Street West Manchester M1 5EB |
Director Name | Gcbiz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Secretary Name | Gcbiz Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,140 |
Net Worth | £805 |
Cash | £40 |
Current Liabilities | £307 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
14 December 2005 | Return made up to 26/09/05; full list of members
|
23 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
27 May 2005 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
7 October 2004 | Return made up to 26/09/04; full list of members
|
4 October 2004 | Registered office changed on 04/10/04 from: 19 langshott close woodham addlestone surrey KT15 3SE (1 page) |
11 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 October 2003 | Return made up to 26/09/03; full list of members
|
21 July 2003 | Registered office changed on 21/07/03 from: 67B mead field road langley berkshire SL3 8HR (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 67B meadfield road langley slough berkshire SL3 8HR (2 pages) |
17 October 2002 | Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed;new director appointed (1 page) |
4 October 2002 | Secretary resigned (1 page) |