260-268 Chapel Street
Salford
Manchester
M3 5JZ
Secretary Name | Joanne Patricia Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandholes Farm London Road Adlington Cheshire SK10 4NG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £130,859 |
Current Liabilities | £365,317 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Notice of appointment of receiver or manager (2 pages) |
10 December 2010 | Notice of ceasing to act as receiver or manager (1 page) |
10 December 2010 | Receiver's abstract of receipts and payments to 11 November 2010 (2 pages) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for Ian Thomas Moran on 11 November 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Appointment terminated secretary joanne moran (1 page) |
15 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Particulars of mortgage/charge (5 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Return made up to 23/03/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
25 October 2004 | Resolutions
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (15 pages) |