Worsley
Manchester
Lancashire
M28 2QP
Secretary Name | Mrs Sonia Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kempnough Hall Road Worsley Manchester M28 2QP |
Secretary Name | Mr Philip James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kempnough Hall Road Worsley Manchester Lancashire M28 2QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 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 | 10 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Manchester M28 1DF |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Boothstown and Ellenbrook |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2009 | Application for striking-off (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from clive house clive street bolton lancashire BL1 1ET (1 page) |
14 October 2008 | Return made up to 10/12/07; full list of members (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from ivy mill crown street failsworth manchester M35 9BG (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 February 2004 | Return made up to 10/12/03; full list of members
|
26 February 2004 | New secretary appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
29 January 2003 | Ad 14/01/03-15/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
10 December 2002 | Incorporation (9 pages) |