Salford
Manchester
Lancashire
M7 4JB
Secretary Name | Mr Andrew Spencer Berkeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cavendish Road Salford Manchester Lancashire M7 4WP |
Secretary Name | Mr Abraham Joseph Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Brantwood Road Salford M7 4FL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(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 | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3rd Floor Manchester House 86 Princess St Manchester M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2005 | Application for striking-off (1 page) |
16 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 May 2004 | Return made up to 13/01/04; full list of members
|
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 January 2003 | Incorporation (9 pages) |