Whitefield
Manchester
Lancashire
M45 7YA
Secretary Name | Christine Louise Koskie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 5 Hampstead Drive Whitehead Manchester Lancashire M45 7YA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Prince Of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2006 | Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Application for striking-off (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members
|
12 August 2004 | Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
18 December 2002 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (9 pages) |