Heywood
Manchester
Lancashire
OL10 2WE
Secretary Name | Phillip Rand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 June 2009) |
Role | Manager |
Correspondence Address | 1 Kenley Drive Heywood Manchester Lancashire OL10 2WE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,554 |
Cash | £53,951 |
Current Liabilities | £51,397 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
25 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2009 | Liquidators statement of receipts and payments to 4 March 2009 (9 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
8 March 2007 | Statement of affairs (6 pages) |
8 March 2007 | Appointment of a voluntary liquidator (1 page) |
8 March 2007 | Resolutions
|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
31 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: no. 5 153 great ducie street manchester M3 1FB (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (9 pages) |