Ashford
Kent
TN24 9DN
Director Name | Mr Mark Francis Leech |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Hill Lane Manchester M9 6RL |
Director Name | Jason James Shepherd |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 429a Lower Broughton Road Salford Manchester M7 2EZ |
Secretary Name | Mr Mark Francis Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Hill Lane Manchester M9 6RL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor The Mews Charlton Place Manchester Lancashire M12 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£14,641 |
Cash | £16,774 |
Current Liabilities | £43,362 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 March 2005 | Director resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 5TH floor, clayton house 59 piccadilly manchester M1 2AS (1 page) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
18 June 2004 | Return made up to 05/03/04; full list of members
|
18 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |