Bury
Manchester
BL8 1JH
Director Name | Anna Marie Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2004(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2008) |
Role | Company Secretary And Director |
Correspondence Address | 53 Ensleigh Gardens Blackpool Lancashire FY4 3PA |
Secretary Name | Anna Marie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2004(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2008) |
Role | Company Secretary And Director |
Correspondence Address | 53 Ensleigh Gardens Blackpool Lancashire FY4 3PA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Portland Tower Portland Street Manchester Lancashire M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
18 April 2008 | Appointment terminated director and secretary anna taylor (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
14 March 2007 | Return made up to 16/06/06; full list of members (2 pages) |
29 January 2007 | Return made up to 16/06/05; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 82 king street manchester lancashire M2 4WQ (1 page) |
30 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 March 2006 | Company name changed avila taylor executive recruitme nt LIMITED\certificate issued on 28/03/06 (2 pages) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: barnett house 53 fountain street manchester greater manchester M2 2AN (1 page) |
9 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: suite 18 folkestone ent ctr shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
16 June 2004 | Incorporation (12 pages) |