Salford
Lancashire
M7 4BG
Director Name | Bryna Rosenberg |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 October 2009) |
Role | Co Director |
Correspondence Address | 1 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Miss Rosie Miriam Kaye |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 October 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 439b Bury New Road Salford Lancashire M7 4LE |
Director Name | Gillian Bass |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 6 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Rachel Leigh |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2006) |
Role | Co Director |
Correspondence Address | 6 Okeover Road Salford Lancashire M7 4JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3rd Floor Manchester House 86 Princess Street Manchester M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 October 2006 | New director appointed (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
27 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 July 2004 | Particulars of mortgage/charge (6 pages) |
6 July 2004 | Particulars of mortgage/charge (6 pages) |
16 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
27 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
28 January 2004 | Company name changed calder park estates 1 LIMITED\certificate issued on 28/01/04 (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 86 princess st manchester M1 6NP (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (9 pages) |