Salford Quay
Salford
Lancashire
M50 3XG
Secretary Name | Michael Czornenkyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 48 Merchants Quay Salford Quay Salford Lancashire M50 3XG |
Director Name | Wen Zhou Li |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2006) |
Role | Professor Of Violin |
Correspondence Address | 36 Acresfield Road Salford M6 7QU |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Bartholomew Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | C/O Twd Accountants Ltd Grosvenor House, St. Thomas's Place Stockport Cheshire SK1 3TZ |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 78-82 Church Street, Eccles Manchester Lancashire M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,574 |
Cash | £25,853 |
Current Liabilities | £55,699 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | Director resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 7TH floor emmerson house eccles manchester M30 0BG (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
2 November 2005 | Return made up to 13/03/05; full list of members (3 pages) |
10 October 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 78-82 church street eccles manchester M30 0DA (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
27 June 2005 | Secretary resigned (1 page) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | Return made up to 13/03/04; full list of members
|
26 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (3 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |