Withington
Manchester
Lancashire
M20 1JD
Secretary Name | Carole Spiller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(1 year after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 October 2009) |
Role | Solicitor |
Correspondence Address | 2 Rutland Avenue Withington Manchester M20 1JD |
Director Name | Mr Jay Sims |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lilian Street Old Trafford Manchester M16 9QD |
Secretary Name | Patrick Austin Spiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Graphic Design |
Correspondence Address | 2 Rutland Avenue Withington Manchester Lancashire M20 1JD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 58 Elm Drive Stretford Manchester M32 9AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 November 2007 | Return made up to 19/08/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
25 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 October 2005 | Return made up to 19/08/05; full list of members (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: no 10 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 58 elm drive stretford manchester M32 9AR (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 August 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (9 pages) |