Affetside
Bury
BL8 3QP
Secretary Name | Antony James Auld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(5 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 January 2012) |
Role | Company Director |
Correspondence Address | 11 Gloucester Road Dane Bank Manchester Greater Manchester M34 2HT |
Secretary Name | Tracy Joanne Popperwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(4 days after company formation) |
Appointment Duration | 1 day (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 28 Mawdsley Street Bolton BL1 1LF |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 28 Mawdsley Street Bolton BL1 1LF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2012 | Final Gazette dissolved following liquidation (1 page) |
28 April 2006 | Completion of winding up (1 page) |
28 April 2006 | Dissolution deferment (1 page) |
28 April 2006 | Dissolution deferment (1 page) |
28 April 2006 | Completion of winding up (1 page) |
13 January 2006 | Order of court to wind up (1 page) |
13 January 2006 | Order of court to wind up (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2004 | Return made up to 08/05/04; full list of members
|
16 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
19 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
8 May 2003 | Incorporation (11 pages) |
8 May 2003 | Incorporation (11 pages) |