11 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JE
Director Name | Mr Keith Walter Stacey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 July 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Draycote Legh Road Knutsford Cheshire WA16 8LS |
Secretary Name | Mr Keith Walter Stacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 July 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Draycote Legh Road Knutsford Cheshire WA16 8LS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£37,456 |
Cash | £10,014 |
Current Liabilities | £709,976 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 February 2006 | Application for striking-off (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Return made up to 01/10/05; full list of members (8 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |