Prestwich
Manchester
M26 0DJ
Director Name | Zackary Thomas Clarkson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 August 2008) |
Role | Quantity Surveyor |
Correspondence Address | 9 Gorsey Clough Walk Tottington Bury Lancashire BL8 3JU |
Secretary Name | Steven Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 August 2008) |
Role | Company Director |
Correspondence Address | 36 Meadehill Road Prestwich Manchester M26 0DJ |
Director Name | Brian Thomas Kelly |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Nuttall Avenue Whitefield Manchester M45 6QA |
Secretary Name | Alison Jane Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Nuttall Avenue Whitefield Manchester M45 6QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unity Corporate Recovery & Insolvency Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,438 |
Cash | £12,215 |
Current Liabilities | £59,763 |
Latest Accounts | 5 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Liquidators statement of receipts and payments to 19 June 2008 (5 pages) |
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2008 | Liquidators statement of receipts and payments (6 pages) |
24 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | O/C replacement liquidator (16 pages) |
7 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
19 October 2005 | S/S.Cert.:-release of liquidator (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 9 gorsey clough walk tottington bury lancashire BL8 3JU (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Appointment of a voluntary liquidator (1 page) |
24 December 2004 | Statement of affairs (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 82 nuttall avenue whitefield manchester M45 6QA (1 page) |
27 October 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 07/04/04; full list of members
|
11 March 2004 | Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
1 May 2003 | Ad 15/04/03--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2003 | New director appointed (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (1 page) |
8 April 2003 | New secretary appointed (1 page) |