Salford
M6 6ED
Secretary Name | Alma Godsell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Litlleton Road Salford Manchester M6 6DY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
26 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Appointment of a voluntary liquidator (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Statement of affairs (5 pages) |
9 March 2004 | Return made up to 10/01/04; full list of members (6 pages) |
30 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 134 percival rd enfield EN1 1QU (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (11 pages) |