Chester Road
Manchester
M15 4JB
Director Name | Anthony Hill |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lenowen Pincock Brow, Euxton Chorley PR7 6LD |
Secretary Name | Anthony Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lenowen Pincock Brow, Euxton Chorley PR7 6LD |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2010 | Final Gazette dissolved following liquidation (1 page) |
18 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2009 | Liquidators statement of receipts and payments to 5 November 2009 (5 pages) |
22 November 2009 | Liquidators' statement of receipts and payments to 5 November 2009 (5 pages) |
22 November 2009 | Liquidators statement of receipts and payments to 5 November 2009 (5 pages) |
17 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Statement of affairs with form 4.19 (5 pages) |
20 November 2008 | Appointment of a voluntary liquidator (1 page) |
20 November 2008 | Statement of affairs with form 4.19 (5 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Appointment of a voluntary liquidator (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 31 sackville street manchester M1 3LZ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 31 sackville street manchester M1 3LZ (1 page) |
29 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 August 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
11 August 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
9 March 2006 | Return made up to 01/07/05; full list of members (2 pages) |
9 March 2006 | Return made up to 01/07/05; full list of members (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 101 st georges church chester road manchester M15 4JB (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 101 st georges church chester road manchester M15 4JB (1 page) |
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2005 | Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2005 | Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Incorporation (13 pages) |
1 July 2004 | Incorporation (13 pages) |