Manchester
M19 3TD
Director Name | Kevin Michael Quigley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | Apartment 802 Whitworth West 51 Whitworth Street West Manchester Lancashire M1 5ED |
Secretary Name | Vincent Stephen Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 55 Tytherington Drive Manchester M19 3TD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1st Floor Croxley House 14 Lloyd Street Manchester M2 5ND |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2004 | Return made up to 28/01/04; full list of members (5 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 July 2003 | Company name changed suredirect LIMITED\certificate issued on 29/07/03 (2 pages) |
28 January 2003 | Incorporation (12 pages) |