Urmston
Manchester
M41 7NH
Secretary Name | Ann Liversage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(2 days after company formation) |
Appointment Duration | 6 years (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 29 Bexley Close Urmston Manchester M41 7NH |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,475 |
Cash | £26,935 |
Current Liabilities | £26,795 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2008 | Application for striking-off (1 page) |
7 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (9 pages) |