Audenshaw
Manchester
M34 5LS
Director Name | Patricia Bayley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(same day as company formation) |
Role | Co Secretary Director |
Correspondence Address | 3 Oak Walk Audenshaw Manchester M34 5LS |
Secretary Name | Patricia Bayley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(same day as company formation) |
Role | Co Secretary Director |
Correspondence Address | 3 Oak Walk Audenshaw Manchester M34 5LS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£98,972 |
Current Liabilities | £183,147 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2008 | Dissolution deferment (1 page) |
10 January 2008 | Completion of winding up (1 page) |
10 January 2008 | Completion of winding up (1 page) |
10 January 2008 | Dissolution deferment (1 page) |
12 December 2006 | Court order notice of winding up (2 pages) |
12 December 2006 | Court order notice of winding up (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members (8 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | Incorporation (12 pages) |