60a Oldham Street
Manchester
M4 1LE
Secretary Name | Leslie Claire Proctor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 June 2014) |
Role | Company Director |
Correspondence Address | Flat 9 60a Oldham Street Manchester M4 1LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 62a 2nd Floor Oldham Street Manchester M4 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Howorth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £5 |
Current Liabilities | £29,948 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | Completion of winding up (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Order of court to wind up (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
5 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Registered office address changed from Flat 9 60a Oldham Street Manchester M4 1LE on 10 May 2010 (1 page) |
14 April 2010 | Director's details changed for Christopher Howorth on 14 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
23 September 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
25 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
22 June 2007 | Return made up to 14/04/07; no change of members (6 pages) |
3 August 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
18 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members
|
23 February 2004 | Registered office changed on 23/02/04 from: flat 1 89-95 oldham street manchester greater manchester M4 1LW (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: the coach house, 31 view rd rainhill prescot merseyside L35 0LF (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
14 April 2003 | Incorporation (9 pages) |