Hulme
Manchester
M15 4AY
Director Name | Marilyn Freeman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2005) |
Role | Manager |
Correspondence Address | 347e Stretford Road Hulme Manchester M15 4AY |
Secretary Name | Marilyn Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 May 2003) |
Role | Manager |
Correspondence Address | 347e Stretford Road Hulme Manchester M15 4AY |
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Zochonis Building Oxford Road Manchester Greater Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £703 |
Gross Profit | £651 |
Net Worth | -£18,304 |
Cash | £69 |
Current Liabilities | £27,927 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
18 May 2005 | Application for striking-off (1 page) |
17 May 2005 | Secretary resigned (1 page) |
19 November 2004 | Resolutions
|
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
30 May 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |