Audenshaw
Manchester
Lancashire
M34 5EH
Secretary Name | Miss Julie Anne Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 14 Redwood Drive Audenshaw Manchester SK4 3ED |
Secretary Name | Kimberley Weng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Mallory Avenue Ashton Under Lyne Lancashire OL7 9RD |
Director Name | Miss Julie Anne Harding |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2004) |
Role | Managing Director |
Correspondence Address | 14 Redwood Drive Audenshaw Manchester SK4 3ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £264,399 |
Gross Profit | £105,115 |
Net Worth | £3,606 |
Cash | £5,871 |
Current Liabilities | £75,736 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 October |
18 January 2007 | Dissolved (1 page) |
---|---|
18 October 2006 | Notice of move from Administration to Dissolution (6 pages) |
30 May 2006 | Administrator's progress report (5 pages) |
23 December 2005 | Statement of administrator's proposal (22 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 86 stamford street east ashton under lyne manchester lancashire OL6 6QH (1 page) |
7 November 2005 | Appointment of an administrator (1 page) |
26 October 2005 | Partial exemption accounts made up to 31 October 2004 (8 pages) |
11 April 2005 | Return made up to 27/05/04; full list of members (6 pages) |
5 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2005 | Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
22 March 2005 | New director appointed (2 pages) |
23 February 2005 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: lloyds buildings 126-128 stamford st central ashton under lyne lancashire OL6 6AD (1 page) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
9 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 June 2003 | Director resigned (1 page) |