Manchester
M45 7QN
Director Name | Lynda Lester |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 May 2010) |
Role | Vehicle Sales |
Correspondence Address | 22 Hillingdon Road Whitefield Manchester Lancashire M45 7QN |
Secretary Name | Lynda Lester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 May 2010) |
Role | Vehicle Sales |
Correspondence Address | 22 Hillingdon Road Whitefield Manchester Lancashire M45 7QN |
Director Name | Caroline Lester |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hollins Brook Close Bury BL9 8PZ |
Secretary Name | Caroline Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hollins Brook Close Bury BL9 8PZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 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 | 08 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,949 |
Cash | £20,017 |
Current Liabilities | £33,366 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 June 2008 | Return made up to 08/12/07; full list of members (4 pages) |
10 June 2008 | Return made up to 08/12/07; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 22 hillingdon road manchester M45 7QN (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 22 hillingdon road manchester M45 7QN (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 February 2007 | Return made up to 08/12/06; full list of members (2 pages) |
23 February 2007 | Return made up to 08/12/06; full list of members (2 pages) |
24 August 2006 | Return made up to 08/12/05; full list of members (7 pages) |
24 August 2006 | Return made up to 08/12/05; full list of members (7 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Ad 24/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 November 2005 | Ad 24/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 February 2005 | Return made up to 08/12/04; full list of members (8 pages) |
14 February 2005 | Return made up to 08/12/04; full list of members (8 pages) |
3 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | Ad 02/01/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
26 January 2004 | Ad 02/01/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 22 hillingdon road whitefield manchester M45 7QN (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 22 hillingdon road whitefield manchester M45 7QN (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Incorporation (9 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |