Manchester
M2 3LT
Secretary Name | Angela Kathleen Cashin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 5 Trinity House 77 Acres Lane Stalybridge Cheshire SK15 2JR |
Secretary Name | Victoria May Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2006) |
Role | Trainee Solicitor |
Correspondence Address | Apartment 18 Princess House 144 Princess Street Manchester Greater Manchester M1 7EP |
Secretary Name | Elaine Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 24 October 2006) |
Role | Trainee Solicitor |
Correspondence Address | 58 Hacking Street Salford Lancashire M7 4YD |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 10 Williams House Manchester Science Park Lloyd Street North Manchester Greater Manchester M15 6SE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2007 | Application for striking-off (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 11/02/05; full list of members; amend (6 pages) |
17 November 2005 | Company name changed NI hau LIMITED\certificate issued on 17/11/05 (2 pages) |
13 October 2005 | Company name changed northern nominees (57) LIMITED\certificate issued on 13/10/05 (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 21 enterprise house manchester science park lloyd street north manchester greater manchester M15 6SE (1 page) |
10 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
29 July 2004 | New director appointed (3 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 11/02/04; full list of members (6 pages) |
11 February 2003 | Incorporation (12 pages) |