Urmston
Manchester
M41 9HB
Secretary Name | Derek Sharples |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Queens Road Urmston Manchester M41 9HB |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | C/O replacement of liquidator (16 pages) |
7 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
19 October 2005 | S/S cert. Release of liquidator (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 72 queens road urmston manchester M41 9HB (1 page) |
8 February 2005 | Appointment of a voluntary liquidator (1 page) |
8 February 2005 | Statement of affairs (9 pages) |
25 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Incorporation (12 pages) |