Vale Lane Woodhouses
Failsworth
Manchester
M35 9WG
Director Name | David Scott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 38 Buckingham Avenue Horwich Bolton BL6 6NS |
Secretary Name | David Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 38 Buckingham Avenue Horwich Bolton BL6 6NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2007 | Application for striking-off (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
20 January 2006 | Return made up to 09/01/06; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
28 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 January 2004 | Incorporation (16 pages) |