Wythenshawe
Greater Manchester
M22 1TQ
Secretary Name | Mr Zack Paul Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentley Farm Standedge Foot Delph Oldham OL3 5LU |
Director Name | Mr Zack Paul Hughes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentley Farm Standedge Foot Delph Oldham OL3 5LU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 81-83 Yorkshire Street Oldham Manchester OL1 3ST |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,088 |
Current Liabilities | £58,726 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 August |
7 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: muse style LTD 64 jermyn street ancoats urban village manchester M4 6JW (1 page) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members
|
18 December 2003 | Accounting reference date extended from 29/02/04 to 01/08/04 (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: 82 ullswater rd wythenshawe manchester M22 1TQ (1 page) |
19 May 2003 | Company name changed e-tecs LTD\certificate issued on 19/05/03 (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Ad 28/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
5 February 2003 | Incorporation (16 pages) |