Charlton Place
Manchester
Lancashire
M12 6HS
Secretary Name | Mr Patrick Joseph Ruane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Progress Centre Charlton Place Manchester Lancashire M12 6HS |
Director Name | Paul Arthur Ward |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Progress Centre Charlton Place Manchester Lancashire M12 6HS |
Director Name | Sara Margaret Ward |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | Mount Batten Bolesworth Hill Road Broxton Chester CH3 9HN Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Tower Business Centre Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £82,324 |
Cash | £140,515 |
Current Liabilities | £502,269 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2007 | Application for striking-off (1 page) |
7 December 2006 | Director resigned (1 page) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Return made up to 03/02/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
23 March 2005 | Director resigned (1 page) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Return made up to 03/02/04; full list of members (7 pages) |
6 April 2004 | New director appointed (2 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Ad 01/07/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Nc inc already adjusted 01/07/03 (1 page) |
7 July 2003 | Memorandum and Articles of Association (7 pages) |
2 July 2003 | Particulars of mortgage/charge (7 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: the tower business centre portland tower, portland street manchester M1 3LF (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
3 February 2003 | Incorporation (12 pages) |