Irlam
Manchester
Lancashire
M44 6HH
Secretary Name | Jacqueline Lunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 5 Marlborough Road Irlam Manchester M44 6HH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | David Edwin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fern Bank Moston Manchester M40 0BW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Northline Business Consultants Ltd The Clarendon Centre Clarendon Road Eccles Manchester M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £55,482 |
Net Worth | £8,235 |
Cash | £25,212 |
Current Liabilities | £17,931 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2006 | Application for striking-off (1 page) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Ad 02/04/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
11 March 2004 | Return made up to 18/02/04; full list of members
|
11 March 2004 | New secretary appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 1ST floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page) |
3 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |