Whitefield
Manchester
Lancashire
M45 7QN
Secretary Name | Judith Ann Fewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Edan Holme 50 Boat Lane Irlam Manchester M44 6EN |
Secretary Name | Mr Nicholas Leigh Dodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 30 Stuart Close Platt Bridge Wigan Lancashire WN2 5BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2 4th Floor No 1 Universal Square Devonshire Street Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £62,505 |
Cash | £1 |
Current Liabilities | £247,475 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Appointment terminated director steven rubel (1 page) |
2 May 2008 | Appointment terminated secretary nicholas dodman (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 4TH floor 101 princess street manchester M1 6DD (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
15 December 2005 | Particulars of mortgage/charge (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Return made up to 25/02/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
23 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 103 castle street edgeley stockport SK3 9AR (1 page) |
5 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (9 pages) |