Firswood
Manchester
Lancashire
M16 0HX
Director Name | Amarjit Singh Nagra |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 02 December 2008) |
Role | Manager |
Correspondence Address | 46 Davyhulme Road East Manchester Lancashire M32 0DN |
Director Name | Amarjit Singh Nagra |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 46 Davyhulme Road East Stretford Manchester Lancashire M32 0DN |
Secretary Name | Alan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 day after company formation) |
Appointment Duration | 4 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 9 Gresford Close Warrington Cheshire WA5 9RY |
Director Name | Kalwant Kaur Gill Faci |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2008) |
Role | Architect |
Correspondence Address | 92 Ayres Road Manchester Lancashire M16 7GP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 123 Deansgate Manchester Lancashire M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 46 davyhulme road east stretford manchester M32 0DN (1 page) |
27 February 2008 | Director appointed amarjit singh nagra (1 page) |
27 February 2008 | Appointment terminated director kalwant gill faci (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
20 April 2006 | Return made up to 19/01/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
13 May 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 February 2004 | Ad 20/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 46 bavyhulme road east stretford manchester M32 0BN (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
19 January 2004 | Incorporation (13 pages) |