Kesgrave
Ipswich
Suffolk
IP5 2ED
Director Name | Mr Michael Roy Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 48 St Georges Road Felixstowe Suffolk IP11 9PN |
Secretary Name | Mr Michael Roy Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 St Georges Road Felixstowe Suffolk IP11 9PN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £82,025 |
Cash | £18,040 |
Current Liabilities | £424,187 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2007 | Administrator's progress report (19 pages) |
---|---|
5 September 2007 | Notice of move from Administration to Dissolution (19 pages) |
8 March 2007 | Administrator's progress report (12 pages) |
5 March 2007 | Notice of extension of period of Administration (1 page) |
14 September 2006 | Administrator's progress report (12 pages) |
7 June 2006 | Statement of affairs (6 pages) |
26 April 2006 | Statement of administrator's proposal (24 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: chandler house 7 ferry road office park riversway, preston lancashire PR2 2YH (1 page) |
7 March 2006 | Appointment of an administrator (1 page) |
26 January 2006 | Return made up to 04/11/05; full list of members
|
7 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 June 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2004 | Incorporation (17 pages) |
4 November 2004 | Secretary resigned (1 page) |