41-43 Broad Road
Sale
M33 7AU
Secretary Name | Joseph Delaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 May 2007) |
Role | Retired |
Correspondence Address | 10 Clifton House Mews Belfast County Antrim BT15 1EA Northern Ireland |
Secretary Name | Susan Pauline Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Wolseley Road Sale Cheshire M33 7AU |
Registered Address | 80 Old Church Street Newton Heath Manchester M40 2JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £46,141 |
Gross Profit | £31,413 |
Net Worth | -£10,842 |
Current Liabilities | £18,843 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
9 December 2005 | Return made up to 24/07/05; full list of members
|
15 September 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
26 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
24 July 2003 | Incorporation (15 pages) |