Church Lane
Mobberley
Cheshire
WA16 7QZ
Secretary Name | Cosec Made Simple Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2006(4 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 April 2009) |
Correspondence Address | 487 Bury New Road Prestwich Manchester Lancashire M25 1AD |
Director Name | Richard Shaw Phillips |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Operation Director |
Correspondence Address | 80 Nuttall Avenue Whitefield Manchester Greater Manchester M45 6QA |
Secretary Name | Richard Shaw Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Mortage Intermediary |
Correspondence Address | 80 Nuttall Avenue Whitefield Manchester Greater Manchester M45 6QA |
Director Name | Natasha Saint Maria Kenny |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2006) |
Role | Consultant |
Correspondence Address | 6 West Grove Manchester Lancashire M13 0AY |
Secretary Name | Natasha Saint Maria Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Consutlant |
Correspondence Address | 6 West Grove Manchester Lancashire M13 0AY |
Secretary Name | Mr David Winepress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Furrocks Lane Ness South Wirral Cheshire CH64 4EH Wales |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 487 Bury New Road Prestwich Manchester Greater Manchester M25 1AD |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£234,695 |
Cash | £550 |
Current Liabilities | £292,008 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 2ND floor dalton house 40-42 john dalton street manchester M2 6EL (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
27 October 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 487 bury new road prestwich manchester greater manchester M25 1AD (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 4TH floor dalton house 40-42 john dalton street manchester greater manchester M2 6LE (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 2ND floor dalton house 40-42 john dalton street manchester M2 6EL (1 page) |
10 January 2006 | Return made up to 28/10/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Return made up to 28/10/04; full list of members (6 pages) |
16 December 2004 | Ad 19/10/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
26 November 2003 | Return made up to 28/10/03; full list of members (5 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 80 nuttall avenue whitefield manchester M45 6QA (1 page) |
7 January 2003 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
8 November 2002 | Director resigned (1 page) |