Vine Street
Salford
M7 3TX
Director Name | Michelle Delew |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 42 Brooklands Road Prestwich Manchester M25 0ED |
Secretary Name | Carolyn Calmonson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tuscany View Vine Street Salford M7 3TX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | City House 605 Oldham Road Failsworth Manchester M35 9AN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2009 | Application for striking-off (1 page) |
20 March 2009 | Return made up to 13/02/08; full list of members (4 pages) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Return made up to 13/02/07; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
14 April 2004 | Company name changed curves 4 women LIMITED\certificate issued on 14/04/04 (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
24 February 2004 | Ad 13/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: curves 4 women LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Ad 13/02/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |