Withington
Manchester
M20 4AH
Director Name | John Washington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Graphic Design |
Correspondence Address | 21 Bridge Mill Court Chorley Lancashire PR6 9DU |
Secretary Name | Ms Leanda Jane Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ferngate Drive Withington Manchester M20 4AH |
Secretary Name | Mrs Francesca Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Water Street Radcliffe Manchester M26 3DE |
Registered Address | Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,640 |
Cash | £2,741 |
Current Liabilities | £2,025 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2005 | Application for striking-off (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (17 pages) |