Bebington
Wirral
CH63 8NY
Wales
Secretary Name | Mr Dennis Stephen John Riddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Queenswood Avenue Bebington Wirral CH63 8NY Wales |
Director Name | Matthew Spence |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Herons Wharf Appley Bridge Wigan Lancashire WN6 9ET |
Registered Address | Waulk Mill 2.2 51 Bengal Street Manchester Greater Manchester M4 6LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Application to strike the company off the register (3 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 July 2008 | Return made up to 31/10/07; full list of members (3 pages) |
4 July 2008 | Return made up to 31/10/07; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from offices 2 2 waulk mill bengal street manchester greater manchester M4 6LN (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from offices 2 2 waulk mill bengal street manchester greater manchester M4 6LN (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
31 January 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
31 January 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
3 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
3 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
25 August 2005 | Accounts made up to 31 October 2004 (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 8 hunters walk canal street chester CH1 4EB (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 8 hunters walk canal street chester CH1 4EB (1 page) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
31 October 2003 | Incorporation (12 pages) |