Manchester
Lancashire
M28 0HU
Secretary Name | Amanda Collinge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(2 years after company formation) |
Appointment Duration | 2 years (closed 10 July 2008) |
Role | Company Director |
Correspondence Address | 81 Worsley Drive Manchester M28 0HN |
Secretary Name | Amanda Collinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Worsley Drive Manchester M28 0HN |
Director Name | Amanda Collinge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 81 Worsley Drive Manchester M28 0HN |
Secretary Name | Danielle Collinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 10 Hope Hey Lane Manchester Lancashire M38 9RJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
10 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Statement of affairs (5 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 195 monton road monton manchester M30 9PN (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
28 July 2006 | Secretary resigned (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
1 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
22 June 2004 | Incorporation (8 pages) |