Millington
Altrincham
Cheshire
WA14 3RN
Secretary Name | Mehdi Arjomand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | 1 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Philip Ian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Belmont Avenue Clifton Manchester M27 6WL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£251,693 |
Current Liabilities | £393,396 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved following liquidation (1 page) |
9 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 18 September 2009 (5 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 18 September 2009 (5 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from bank house 260-268 chapel street salford manchester M3 5JZ (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from bank house 260-268 chapel street salford manchester M3 5JZ (1 page) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Statement of affairs with form 4.19 (5 pages) |
24 September 2008 | Statement of affairs with form 4.19 (5 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 September 2007 | Nc inc already adjusted 14/09/07 (1 page) |
19 September 2007 | Ad 14/09/07--------- £ si 93000@1=93000 £ ic 7000/100000 (2 pages) |
19 September 2007 | Ad 14/09/07--------- £ si 93000@1=93000 £ ic 7000/100000 (2 pages) |
19 September 2007 | Nc inc already adjusted 14/09/07 (1 page) |
19 September 2007 | Amended accounts made up to 28 February 2006 (5 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
14 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 21/02/06; full list of members
|
7 February 2006 | Nc inc already adjusted 18/01/06 (1 page) |
7 February 2006 | Nc inc already adjusted 18/01/06 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
5 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
22 March 2004 | Accounts made up to 29 February 2004 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
11 April 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (14 pages) |