Gorton
Manchester
Lancashire
M18 7FZ
Secretary Name | Catherine Mary Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2008) |
Role | School Assistant |
Correspondence Address | 44 Highgate Crescent Manchester Lancashire M18 7FZ |
Director Name | Colin Peter Broad |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Painter Decorator |
Correspondence Address | 10 Edgeware Road Newton Heath Manchester M40 2UQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Colin Peter Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Painter Decorator |
Correspondence Address | 10 Edgeware Road Newton Heath Manchester M40 2UQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 806 Hyde Road Gorton Manchester Lancashire M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,166 |
Cash | £17,833 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2007 | Application for striking-off (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Return made up to 07/03/07; change of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
7 March 2006 | Secretary resigned;director resigned (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 07/03/04; full list of members
|
8 April 2003 | Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |