Middleton
Lancs
M24 6HQ
Secretary Name | Sarah Haslam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | 38 Long Street Middleton Lancs M24 6UQ |
Director Name | Tahir Khaliq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2005) |
Role | Property Manager |
Correspondence Address | 3 Hunstanton Drive Bury Lancashire BL8 1EG |
Secretary Name | John Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury Shropshire SY3 0LD Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2006 | Voluntary strike-off action has been suspended (1 page) |
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Voluntary strike-off action has been suspended (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
26 May 2006 | Application for striking-off (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
20 April 2006 | New director appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Secretary resigned (2 pages) |
5 April 2006 | Director resigned (2 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
20 April 2005 | Return made up to 09/01/05; full list of members (2 pages) |
26 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
9 January 2004 | Incorporation (6 pages) |