Gorton
Manchester
M18 7LS
Secretary Name | Shirley Meredith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Carlton Range Gorton Manchester M18 7LS |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 15 June 2009 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 15 December 2008 (6 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
30 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2007 | O/C - replacement of liquidator (9 pages) |
30 November 2007 | Appointment of a voluntary liquidator (1 page) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 June 2005 | Statement of affairs (6 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: george house 48 george street manchester M1 4HF (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 October 2004 | Return made up to 18/07/04; full list of members (5 pages) |
17 March 2004 | Resolutions
|
12 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 23 stockport road ashton under lyne lancashire OL7 0LA (1 page) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Incorporation (12 pages) |