Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director Name | Caroline Elizabeth Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(1 month after company formation) |
Appointment Duration | 3 years (closed 07 March 2006) |
Role | Research Manager |
Correspondence Address | 166 Oswald Road Chorlton Manchester M21 9GJ |
Secretary Name | Caroline Elizabeth Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 166 Oswald Road Chorlton Manchester M21 9GJ |
Secretary Name | Mrs Ann Marie Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sherwin Way Castleton Rochdale Lancashire OL11 2UZ |
Registered Address | The Enterprise Centre 14a Rochdale Road Manchester Greater Manchester M4 4JN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £991 |
Cash | £12,028 |
Current Liabilities | £11,037 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Application for striking-off (1 page) |
7 February 2005 | Annual return made up to 24/01/05
|
7 February 2005 | Registered office changed on 07/02/05 from: the enterprise centre 14A rochdale road manchester M4 4JR (1 page) |
23 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 February 2004 | Annual return made up to 24/01/04 (4 pages) |
14 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 September 2003 | New secretary appointed (1 page) |
7 September 2003 | Secretary resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 3RD floor beehive mill jersey street ancoats manchester lancashire M4 6JG (1 page) |
10 March 2003 | New director appointed (2 pages) |