Droylsden
Manchester
M43 7TS
Director Name | Karen Leslie Ellingworth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Throstles Close Droylsden Manchester M43 7TS |
Secretary Name | Karen Leslie Ellingworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Throstles Close Droylsden Manchester M43 7TS |
Director Name | Adrian Richard Tingle |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 2004) |
Role | IT Manager |
Correspondence Address | 23 Swaledale Avenue Congleton Cheshire CW12 2BY |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | Cavendish House Cavendish Street Ashton Under Lyne Lancashire OL6 7QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £36 |
Current Liabilities | £235 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2005 | Application for striking-off (1 page) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
14 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 October 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
11 June 2003 | Incorporation (14 pages) |