Worsley
Lancashire
M28 7XT
Secretary Name | Wendy Clare Glorioso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Role | Sales Manager |
Correspondence Address | 21 Langtree Close Worsley Manchester Lancashire M28 7XT |
Director Name | Michael Eyres |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2005) |
Role | Self Employed |
Correspondence Address | 55 Rowanswood Drive Godley Cheshire SK14 3SA |
Secretary Name | Michael Eyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2005) |
Role | Self Employed |
Correspondence Address | 55 Rowanswood Drive Godley Cheshire SK14 3SA |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Unit 25 Mountheath Industrial Estate Ardent Way Prestwich Manchester M25 9WE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £153,158 |
Gross Profit | £60,171 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2008 | Application for striking-off (1 page) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
27 December 2007 | Return made up to 11/02/07; no change of members (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
23 May 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
8 March 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members
|
8 November 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: units 7/8 david cuthbert business centre 877 ashton old road manchester M11 2NL (1 page) |
13 February 2003 | New director appointed (1 page) |
13 February 2003 | New secretary appointed;new director appointed (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
11 February 2003 | Incorporation (16 pages) |