Denton
Manchester
Lancashire
M34 7LP
Secretary Name | Lee Edward Kirwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 October 2009) |
Role | Office Manager |
Correspondence Address | 39 Lancaster Road Haughton Green Denton Lancashire M34 7JL |
Director Name | Stephen Andrew Rathbone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 10 Denton Court Ashton Road Denton Manchester M34 3YJ |
Secretary Name | Lee Patrick Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 68 Lake Street Great Moor Cheshire SK2 7NU |
Secretary Name | Paul Simon Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 14 Vernon Road Poynton Cheshire SK12 1LP |
Secretary Name | Lee Edward Kirwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2007) |
Role | Sales Manager |
Correspondence Address | 26 Church Street Hyde Cheshire SK14 1JZ |
Secretary Name | Kelly Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 10 Ashfield Grove Gorton Manchester Lancashire M18 7SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2nd Floor 3 Market Avenue Ashton-Under-Lyne Lancashire OL6 6AR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,444 |
Cash | £10,889 |
Current Liabilities | £25,455 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (1 page) |
4 August 2008 | Director's change of particulars / stephen walton / 20/07/2008 (1 page) |
4 August 2008 | Appointment terminated secretary kelly chard (1 page) |
4 August 2008 | Secretary appointed lee edward kirwin (1 page) |
4 August 2008 | Secretary's change of particulars / lee kirwin / 30/07/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Ad 28/03/07--------- £ si 6@1=6 £ ic 2/8 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 April 2007 | New secretary appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 May 2005 | Return made up to 31/01/05; full list of members
|
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (31 pages) |