East Didsbury
Manchester
M20 5WJ
Secretary Name | Gary Phillip Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 4 Hesketh Avenue Didsbury Manchester Lancashire M20 2QW |
Director Name | David James Crawford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Valley Road Ardon Park Bredbury Stockport Cheshire SK6 2EA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | LOR (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,586 |
Cash | £1,379 |
Current Liabilities | £92,596 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: chester house, 11-13 st peters st, ashton-under-lyne lancashire OL6 7TG (1 page) |
8 September 2005 | Amended accounts made up to 31 October 2004 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Ad 27/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Ad 02/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |