Reddish
Stockport
Cheshire
SK5 6NB
Secretary Name | Anne Maria Siddall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Moles End 1 Falls Grove Gatley Cheshire SK8 3TH |
Director Name | Michael Allan Sidall |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | 1 Falls Grove Gately Cheadle Cheshire SK8 3TH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£158,103 |
Cash | £28,467 |
Current Liabilities | £238,289 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
28 October 2007 | Director resigned (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | Statement of affairs (5 pages) |
22 October 2007 | Appointment of a voluntary liquidator (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
15 February 2007 | Return made up to 29/07/06; full list of members (3 pages) |
8 January 2007 | New director appointed (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 May 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 September 2004 | Return made up to 29/07/04; full list of members
|
6 December 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Director's particulars changed (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (9 pages) |
29 July 2003 | Director resigned (1 page) |