Downshaw Road
Ashton U Lyne
Lancashire
OL7 9PP
Secretary Name | Patricia Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 July 2010) |
Role | Company Director |
Correspondence Address | 31 Joseph Jennings Court Downshaw Road Ashton U Lyne Lancashire OL7 9PP |
Director Name | Anthony Andrew Harrison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Minor Street Failsworth Manchester M35 9EL |
Secretary Name | David John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Inglewood Hollow Off Old Road Stalybridge SK15 2UX |
Registered Address | 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,013 |
Cash | £9,585 |
Current Liabilities | £143,542 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2010 | Final Gazette dissolved following liquidation (1 page) |
23 April 2010 | Completion of winding up (1 page) |
23 April 2010 | Completion of winding up (1 page) |
19 August 2008 | Order of court to wind up (1 page) |
19 August 2008 | Order of court to wind up (1 page) |
23 February 2007 | Return made up to 08/09/06; full list of members (2 pages) |
23 February 2007 | Return made up to 08/09/06; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
24 October 2005 | Location of debenture register (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 107 wellington road south stockport cheshire SK1 3TL (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 107 wellington road south stockport cheshire SK1 3TL (1 page) |
24 October 2005 | Location of register of members (1 page) |
24 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
24 October 2005 | Location of debenture register (1 page) |
24 October 2005 | Location of register of members (1 page) |
24 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
3 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
2 March 2004 | Particulars of mortgage/charge (15 pages) |
2 March 2004 | Particulars of mortgage/charge (15 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Resolutions
|
8 September 2003 | Incorporation (12 pages) |
8 September 2003 | Incorporation (12 pages) |