Little Holton
Manchester
Lancashire
M38 9GG
Secretary Name | Ivan Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(4 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 August 2006) |
Role | Fencing Contractor |
Correspondence Address | 8 Irwell Avenue Little Holton Manchester Lancashire M38 9GG |
Director Name | Mr Andrew Thomas Mayor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(4 days after company formation) |
Appointment Duration | 10 months (resigned 15 October 2004) |
Role | Fencing Contractor |
Country of Residence | England |
Correspondence Address | 110 Bredon Avenue Euxton Chorley Lancashire PR7 6NS |
Director Name | Paul Anthony Whipp |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(4 days after company formation) |
Appointment Duration | 10 months (resigned 15 October 2004) |
Role | Fencing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 104 Denehurst Road Spotland Rochdale Lancashire OL11 5DX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,415 |
Cash | £1,385 |
Current Liabilities | £2,889 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Voluntary strike-off action has been suspended (1 page) |
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 September 2005 | Application for striking-off (1 page) |
24 December 2004 | Return made up to 12/12/04; full list of members
|
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 8 irwell avenue little hulton manchester M38 9GG (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: shawfield stone cottage shawfield lane rochdale OL12 6BP (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | Ad 16/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 January 2004 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |