Hale
Cheshire
WA15 9SQ
Secretary Name | Dianne Jeanette Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(6 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 October 2008) |
Role | Co Secretary |
Correspondence Address | 1 Woodhead Drive Hale Cheshire WA15 9LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£122,610 |
Current Liabilities | £89,505 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
8 March 2007 | Appointment of a voluntary liquidator (1 page) |
8 March 2007 | Statement of affairs (5 pages) |
8 March 2007 | Resolutions
|
23 February 2007 | Registered office changed on 23/02/07 from: 6 church street hayfield high peak SK22 2JE (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 February 2006 | Return made up to 23/10/05; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 1 woodhead drive hale cheshire WA15 9LG (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 December 2004 | Return made up to 23/10/04; full list of members (6 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |