Moston
Manchester
M40 9PX
Secretary Name | Mr Matthew Christian Sowerby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Carill Avenue Moston Manchester Lancashire M40 9PX |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Application for striking-off (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 August 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
17 May 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Ad 22/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |