16 Jacobean Lane Knowle
Solihull
West Midlands
B93 9LP
Secretary Name | Mrs Mary Colmana Corridan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 July 2004(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 16 Jacobean Lane Knowle Solihull West Midlands B93 9LP |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | George Davies Solicitors 68 Fountain Street Manchester Greater Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
11 July 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Company name changed gdco 31 LIMITED\certificate issued on 02/08/04 (2 pages) |
16 July 2004 | Resolutions
|