Sale
Manchester
M33 3WP
Secretary Name | Michael James Paul Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Thornton Road Liverpool Merseyside L16 2LS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Ian James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Ian James Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 17 August 2004) |
Role | Solicitor |
Correspondence Address | 16 Millfield Parkview, Neston Wirral Merseyside CH64 3TF Wales |
Registered Address | 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £5,094 |
Cash | £1,305 |
Current Liabilities | £525,942 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Return made up to 04/10/05; full list of members (6 pages) |
22 March 2006 | New secretary appointed (2 pages) |
27 January 2006 | Deferment of dissolution (voluntary) (1 page) |
14 July 2005 | Order of court to wind up (2 pages) |
18 April 2005 | Return made up to 04/10/04; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 04/10/03; full list of members (6 pages) |
21 January 2004 | New director appointed (2 pages) |
6 May 2003 | Company name changed the downie anderson partnership LIMITED\certificate issued on 06/05/03 (2 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Ad 04/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |