Eccles
Manchester
M30 9BZ
Secretary Name | Andrew Donald McGregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Cumbria Court Prestwich Manchester M25 9XQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Statement of affairs (5 pages) |
22 March 2005 | Appointment of a voluntary liquidator (1 page) |
22 March 2005 | Resolutions
|
10 March 2005 | Registered office changed on 10/03/05 from: quay west trafford wharf road manchester M17 1HH (1 page) |
23 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 229 nether street london N3 1NT (1 page) |