Ashton Under Lyne
Tameside
OL7 9EF
Director Name | Mr Marcus Johnathan Farmer |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broughville Drive Manchester Lancashire M20 5WH |
Director Name | Mark Murray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heather Field Beswick Lane Alderley Edge Cheshire SK9 7GN |
Secretary Name | Mr Marcus Johnathan Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broughville Drive Manchester Lancashire M20 5WH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
20 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 1A grove arcade wilmslow cheshire SK9 1HB (1 page) |
31 August 2006 | Appointment of a voluntary liquidator (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Statement of affairs (5 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members
|
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
26 May 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 May 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
8 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
21 January 2004 | Incorporation (14 pages) |