Sabden
Clitheroe
Lancashire
BB7 9EW
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2002(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 May 2009) |
Correspondence Address | Prince Of Wales House 2 Bleasby Street Oldham Lancashire OL4 2AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£66,932 |
Cash | £200 |
Current Liabilities | £86,873 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (7 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Statement of affairs (5 pages) |
9 March 2005 | Appointment of a voluntary liquidator (1 page) |
28 February 2005 | Resolutions
|
15 February 2005 | Registered office changed on 15/02/05 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
15 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |