Prestwich
Manchester
Lancashire
M25 9GG
Secretary Name | Dawood Fozdar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | 22 Ash Tree Road Manchester M8 5AT |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 6 Cleveleys Avenue Heald Green Cheadle Cheshire SK8 3RH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,437 |
Cash | £3,820 |
Current Liabilities | £47,973 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (2 pages) |
1 November 2008 | Compulsory strike-off action has been suspended (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2007 | Return made up to 28/03/06; full list of members (6 pages) |
2 November 2006 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Director's particulars changed (1 page) |
1 August 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 22 ashtree road manchester M8 5AT (1 page) |
12 May 2005 | Return made up to 28/03/05; full list of members (6 pages) |
10 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
11 June 2003 | Company name changed sgs leisure LIMITED\certificate issued on 11/06/03 (2 pages) |