Formby
Merseyside
L37 3NX
Secretary Name | Angela Marie Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Brentwood Court Morley Road Hesketh Park Southport PR9 9JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Lewis Alexander And Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
24 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
4 August 2003 | Secretary resigned (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
4 August 2003 | New director appointed (2 pages) |
25 July 2003 | Incorporation (12 pages) |