Chorlton
Manchester
M21 8UB
Secretary Name | Joanna Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 10 Limley Grove Chorlton Manchester M21 8UB |
Director Name | Joanna Greenwood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | 10 Limley Grove Chorlton Manchester M21 8UB |
Secretary Name | Cathy Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 December 2003) |
Role | Secretary |
Correspondence Address | 10 Limley Grove Chorlton Manchester M21 8UB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 16 41 Old Birley Street Manchester M15 5RF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £23,029 |
Gross Profit | £20,974 |
Net Worth | £13,487 |
Current Liabilities | £105 |
Latest Accounts | 5 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2005 | Total exemption full accounts made up to 5 April 2004 (4 pages) |
14 December 2004 | Application for striking-off (1 page) |
6 February 2004 | Return made up to 11/12/03; full list of members
|
6 February 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
23 December 2002 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
11 December 2002 | Incorporation (9 pages) |