Crumpsall
Manchester
M8 5RX
Director Name | Emily Jane Crump |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Westbury Road Crumpsall Manchester Lancashire M8 5RX |
Secretary Name | Emily Jane Crump |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Westbury Road Crumpsall Manchester Lancashire M8 5RX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(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 | 05 January 2004(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Appointment of a voluntary liquidator (1 page) |
18 March 2005 | Resolutions
|
18 March 2005 | Statement of affairs (5 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |