Boothstown
Manchester
Lancashire
M28 1XJ
Secretary Name | Daniel Zilke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | 65 Border Brook Lane Boothstown Manchester Lancashire M28 1XJ |
Secretary Name | Mr Graeme Kevin Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 October 2007) |
Role | Secretary |
Correspondence Address | 6 Elbourn Road Blackley Manchester M9 8EU |
Director Name | Daniel Zilke |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 October 2007) |
Role | Financial Adviser |
Correspondence Address | 65 Border Brook Lane Boothstown Manchester Lancashire M28 1XJ |
Director Name | Gemma Goulding |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Property Manager |
Correspondence Address | 65 Border Brook Lane Manchester Lancashire M28 1XJ |
Director Name | Gemma Goulding |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Property Manager |
Correspondence Address | 65 Border Brook Lane Manchester Lancashire M28 1XJ |
Director Name | Gemma Goulding |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2006) |
Role | Property Management |
Correspondence Address | 65 Border Brook Lane Manchester Lancashire M28 1XJ |
Secretary Name | Daniel Zilke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 65 Border Brook Lane Boothstown Manchester Lancashire M28 1XJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 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 | 15 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 487 Bury New Road Prestwich Manchester M25 1AD |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 65 border brook lane boothstown manchester lancashire M28 1XJ (1 page) |
20 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 November 2006 | Receiver ceasing to act (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
21 March 2006 | Appointment of receiver/manager (2 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 15/07/05; full list of members (6 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
1 September 2004 | Return made up to 15/07/04; full list of members
|
10 August 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |