Ashton Under Lyne
Lancashire
OL6 8SQ
Director Name | Lee Desborough |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 90 Timperley Road Ashton Under Lyne Lancashire OL6 8SQ |
Secretary Name | Lee Desborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 90 Timperley Road Ashton Under Lyne Lancashire OL6 8SQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 79 Market Street Hyde Cheshire SK14 1HL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £196,866 |
Gross Profit | £25,314 |
Net Worth | £8,091 |
Cash | £581 |
Current Liabilities | £14,341 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 47 manchester road denton manchester M34 2AF (1 page) |
6 July 2007 | Return made up to 13/03/07; full list of members (8 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 June 2006 | Return made up to 13/03/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 May 2004 | Ad 02/03/04--------- £ si 1@1 (2 pages) |
7 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 16 st john street london EC1M 4NT (1 page) |