Urmston
Manchester
M41 9LF
Director Name | Alex James Stevens |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 December 2005) |
Role | Co Secretary |
Correspondence Address | 10 Auburn Drive Urmston Manchester M41 9LF |
Director Name | John Neil Rixon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 December 2005) |
Role | Co Director |
Correspondence Address | 24 Blakemore Walk Beswick Manchester Lancashire M12 6PH |
Director Name | Khadar Barud |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Aden Close Beswick Manchester Lancashire M12 6WH |
Registered Address | Clayton House 59 Piccadilly Manchester M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Application for striking-off (1 page) |
20 May 2005 | Return made up to 20/03/05; full list of members (3 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members
|
22 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (16 pages) |