Fallowfield
Manchester 14
Lancs
Secretary Name | George Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 February 2009) |
Role | Builder |
Correspondence Address | 91 Latchmere Road Fallowfield Manchester 14 Lancs |
Director Name | Mr Sean Anthony Joyce |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Bolholt Terrace Walshaw Bury Lancashire BL8 1PP |
Secretary Name | Michael Robert Sean Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Jackson Close Victoria Park London E9 7ER |
Secretary Name | Mrs Carol Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wrigglesworth Close Bury Lancashire BL8 3PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Coach House Norcot Moorbottom Road Holcombe Bury Lancs BL8 4NS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Year | 2014 |
---|---|
Net Worth | £6,092 |
Cash | £4,418 |
Current Liabilities | £20,481 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: stoneholme business centre 42 high street walshaw bury lancashire BL8 3AN (1 page) |
25 October 2006 | New secretary appointed;new director appointed (1 page) |
25 October 2006 | Secretary resigned (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Company name changed forever drives & patios LIMITED\certificate issued on 13/07/06 (2 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members
|
14 January 2005 | Registered office changed on 14/01/05 from: 13 bolholt terrace, walshaw bury lancashire BL8 1PP (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 April 2004 | Return made up to 12/03/04; full list of members
|
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (1 page) |
25 March 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 March 2003 | Ad 12/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2003 | Resolutions
|
13 March 2003 | Secretary resigned (1 page) |