Greenmount
Bury
Lancashire
BL8 4QJ
Secretary Name | Harry Birtwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Gardener |
Correspondence Address | 31 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | Ms Elizabeth Ann Birtwistle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(2 weeks after company formation) |
Appointment Duration | 4 years (closed 13 March 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 31 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 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 | 11 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Stanmore House 64-68 Blackburn Street Radcliffe Manchester Lancashire M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,769 |
Current Liabilities | £2,769 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
3 April 2006 | Company name changed vivace gardens LIMITED\certificate issued on 03/04/06 (2 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Return made up to 11/02/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
28 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
28 March 2003 | Ad 11/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 March 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 February 2003 | Incorporation (30 pages) |