York
Yorkshire
YO26 4TY
Director Name | Mr Nicholas Matthew Galloway |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Mottram Road Godley Hyde Cheshire SK14 2PE |
Secretary Name | Mr Trevor Mark Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Beverley Road South Cave Brough East Yorkshire HU15 2BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71a Stockport Road Denton Manchester M34 6DD |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £116,506 |
Net Worth | -£12,937 |
Current Liabilities | £52,585 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
29 April 2008 | Return made up to 15/12/07; full list of members
|
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 February 2008 | Secretary resigned (1 page) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 February 2007 | Return made up to 15/12/06; full list of members
|
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
24 June 2006 | Particulars of mortgage/charge (31 pages) |
9 February 2006 | Return made up to 15/12/05; full list of members
|
12 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 February 2005 | Return made up to 15/12/04; full list of members (6 pages) |
16 December 2003 | Secretary resigned (1 page) |