Salford
Manchester
Lancashire
M7 4JB
Secretary Name | Mr Andrew Spencer Berkeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Lane Salford Manchester M7 4JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 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 | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | First Floor Manchester House 86 Princess Street Manchester M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2009 | Application for striking-off (1 page) |
14 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 12/02/06; full list of members (6 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 August 2005 | Return made up to 12/02/05; full list of members (6 pages) |
7 October 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Company name changed blackburn estates LIMITED\certificate issued on 14/06/04 (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (3 pages) |
9 March 2004 | Company name changed benmort LTD\certificate issued on 09/03/04 (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 March 2004 | Director resigned (1 page) |