PO Box 42845
Sharjah
UAE
Secretary Name | Chirag Vadhan |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 10 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 11g - 22 Office Building 11 PO Box 42845 Sharjah UAE |
Director Name | Andrew Michael Baxter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | Bannisters 2 Bradshaw Road Tottington Lancashire BL8 3PW |
Secretary Name | Jennifer Jane Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2007) |
Role | Secretary |
Correspondence Address | Bannisters 2 Bradshaw Road Tottington Lancashire BL8 3PW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Horton & Co 5 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £105,366 |
Cash | £89,122 |
Current Liabilities | £42,052 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2008 | Application for striking-off (1 page) |
19 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: percy street works percy street bury BL9 6BZ (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
24 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
30 November 2004 | Return made up to 19/11/04; full list of members (6 pages) |
12 January 2004 | Return made up to 18/11/03; full list of members (6 pages) |
20 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |