Prestwich
Manchester
M25 2SB
Secretary Name | Kevin Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2006) |
Role | Hairdresser |
Correspondence Address | 1 Foxham Drive Manchester Lancashire M7 4ZP |
Secretary Name | Veronica Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 4 Shearwater Gardens Peel Green Eccles Manchester Lancashire M30 7NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 7897000 |
---|---|
Telephone region | Manchester |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£19,962 |
Current Liabilities | £73,152 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Termination of appointment of Veronica Pirie as a secretary (2 pages) |
27 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Director's details changed for Michael Dobson on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Michael Dobson on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / michael dobson / 22/01/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2008 | Return made up to 19/03/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2007 | Return made up to 19/03/07; full list of members (6 pages) |
6 June 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
31 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: commerce house 54 derby street cheetham hill manchester M8 8HF (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (9 pages) |