Burnage
Manchester
Greater Manchester
M19 2JJ
Secretary Name | Mr Michael John Regan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burnham Drive Burnage Manchester Greater Manchester M19 2JJ |
Director Name | Mr Simon James Breen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Bishop Road Urmston Manchester Lancs M41 8GU |
Secretary Name | Angela Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 8 Burnham Drive Burnage Manchester Greater Manchester M19 2JJ |
Secretary Name | Rose Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2008) |
Role | Accountant |
Correspondence Address | 49 Tanhill Close Offerton Stockport Cheshire SK2 5LE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 01 May 2003) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 8 Burnham Drive Burnage Manchester M19 2JJ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £68,941 |
Current Liabilities | £8,139 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 October 2008 | Secretary appointed mr michael john regan (1 page) |
29 October 2008 | Appointment Terminated Secretary rose deegan (1 page) |
29 October 2008 | Appointment terminated secretary rose deegan (1 page) |
29 October 2008 | Secretary appointed mr michael john regan (1 page) |
29 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Secretary resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: national westminster hse, (dept 140), 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: national westminster hse, (dept 140), 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
1 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (1 page) |
30 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
17 October 2003 | Ad 02/06/03--------- £ si [email protected] (2 pages) |
17 October 2003 | Ad 02/06/03--------- £ si [email protected] (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (9 pages) |
3 October 2002 | Incorporation (9 pages) |