Chorlton
Manchester
M21 9JZ
Director Name | Rachel Sarah Rowland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Event Management |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rozel Square St John Gardens Manchester M3 4FQ |
Director Name | Mr Jonathan Schofield |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brooks Road Old Trafford Manchester M16 9QR |
Secretary Name | Rachel Sarah Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Events Management |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rozel Square St John Gardens Manchester M3 4FQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Department Store 5 Oak Street Northern Quarter Manchester M4 5JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £402 |
Cash | £826 |
Current Liabilities | £3,801 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | Application for striking-off (1 page) |
5 January 2009 | Return made up to 06/08/08; full list of members (4 pages) |
5 January 2009 | Return made up to 06/08/07; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 November 2006 | Return made up to 06/08/06; full list of members (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
5 December 2005 | Director's particulars changed (2 pages) |
7 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: c/o, the copper room, deva centre, trinity way manchester M3 7BG (1 page) |
10 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 November 2004 | Return made up to 06/08/04; full list of members
|
16 September 2004 | Ad 03/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 October 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New director appointed (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (1 page) |
6 August 2003 | Incorporation (19 pages) |