Manchester
M21 7DB
Secretary Name | Ratchanok Moroney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 February 2010) |
Role | Company Director |
Correspondence Address | 81 New Barns Avenue Chorlton Manchester M21 7DB |
Secretary Name | Lynda Mary Cloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Poplar Street Failsworth Manchester M35 0HY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tomlinsons St John's 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 | -£26,118 |
Cash | £6,174 |
Current Liabilities | £57,836 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2010 | Final Gazette dissolved following liquidation (1 page) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2009 | Liquidators statement of receipts and payments to 15 July 2009 (5 pages) |
2 August 2009 | Liquidators' statement of receipts and payments to 15 July 2009 (5 pages) |
21 July 2008 | Appointment of a voluntary liquidator (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Appointment of a voluntary liquidator (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Statement of affairs with form 4.19 (5 pages) |
21 July 2008 | Statement of affairs with form 4.19 (5 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page) |
7 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
27 October 2004 | Accounts made up to 31 March 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
6 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
2 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
2 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
15 September 2003 | Ad 07/08/03-08/08/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2003 | Ad 07/08/03-08/08/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | New secretary appointed (4 pages) |
13 August 2003 | New secretary appointed (4 pages) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Incorporation (19 pages) |
5 August 2003 | Incorporation (19 pages) |