Davyhulme
Manchester
Greater Manchester
M41 5HA
Secretary Name | Mrs Irene Joan Pickup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vernon Park Timperley Altrincham Cheshire WA15 6PS |
Secretary Name | Mr Raymond William Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2004) |
Role | Accountant |
Correspondence Address | 49 Whitby Road Fallowfield Manchester Greater Manchester M14 6QH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 34 Victoria Street Altrincham Cheshire WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2005 | Application for striking-off (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 January 2005 (3 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
22 September 2004 | Total exemption full accounts made up to 31 January 2004 (3 pages) |
22 September 2004 | Return made up to 16/01/04; full list of members (6 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 7 green end road burnage manchester greater manchester M19 1SQ (2 pages) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | Strike-off action suspended (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: accountec ashton house, ashton lane sale manchester M33 6WT (1 page) |
12 February 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |