Bury
Lancashire
BL9 8RE
Secretary Name | Anthony William Naughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 10 February 2012) |
Role | Co Director |
Correspondence Address | The Gables Woodlands Way Altrington Manchester Lancashire M24 1WL |
Secretary Name | Sara White |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27a Park Lane Salford Lancashire M7 4JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 November 2011 | Notice of final account prior to dissolution (1 page) |
10 November 2011 | Notice of final account prior to dissolution (1 page) |
10 November 2011 | Return of final meeting of creditors (1 page) |
12 August 2009 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
12 August 2009 | Insolvency:secretary of state's release of liquidator (1 page) |
3 July 2009 | Appointment of a liquidator (1 page) |
3 July 2009 | Court order insolvency:appointment of liquidator (9 pages) |
3 July 2009 | Appointment of a liquidator (1 page) |
3 July 2009 | Court order INSOLVENCY:appointment of liquidator (9 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
20 December 2007 | C/O - replacement of liquidator (6 pages) |
20 December 2007 | C/O - replacement of liquidator (6 pages) |
20 December 2007 | Appointment of a liquidator (1 page) |
20 December 2007 | Appointment of a liquidator (1 page) |
3 March 2005 | Order of court to wind up (1 page) |
3 March 2005 | Order of court to wind up (1 page) |
25 February 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
25 February 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
10 February 2005 | Appointment of a liquidator (1 page) |
10 February 2005 | Appointment of a liquidator (1 page) |
10 February 2005 | Order of court to wind up (2 pages) |
10 February 2005 | Order of court to wind up (2 pages) |
10 February 2005 | Appointment of a liquidator (1 page) |
10 February 2005 | Appointment of a liquidator (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 113 union street oldham lancashire OL1 1RU (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 113 union street oldham lancashire OL1 1RU (1 page) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Return made up to 09/10/03; full list of members (6 pages) |
22 December 2003 | Return made up to 09/10/03; full list of members (6 pages) |
16 September 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
16 September 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (17 pages) |
9 October 2002 | Incorporation (17 pages) |