Hyde
Cheshire
SK14 2DE
Secretary Name | Brenda Winifred Goulden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 271 Manchester Road Hyde Cheshire SK14 2DE |
Director Name | Colin John Goulden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 September 2007) |
Role | Builder |
Correspondence Address | 14 Wycombe Avenue Abbey Hey Gorton Manchester Lancashire M18 8SS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 5 Old Street Ashton Under Lyne Lancashire OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£86,703 |
Current Liabilities | £108,779 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 April 2007 | Application for striking-off (1 page) |
30 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
22 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 March 2005 | Return made up to 17/03/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 June 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
26 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 October 2003 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
21 March 2003 | Incorporation (14 pages) |