Manchester
Lancashire
M22 0DD
Secretary Name | Andrea Elizabeth Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 December 2012) |
Role | Company Director |
Correspondence Address | 15 Bower Avenue Heaton Norris Stockport Cheshire SK4 2LX |
Director Name | Lindsay Comer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Prison Officer |
Correspondence Address | 32 Foxland Road Gatley Cheadle Cheshire SK8 4QB |
Director Name | Mark Comer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Salesman |
Correspondence Address | 32 Foxland Road Gatley Cheadle Cheshire SK8 4QB |
Secretary Name | William Richard Corless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dawson Road Heald Green Stockport Cheshire SK8 3AE |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
7 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 22 August 2012 (5 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (6 pages) |
7 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 31 August 2012 (6 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (6 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
13 September 2010 | Liquidators statement of receipts and payments to 22 August 2010 (5 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 22 August 2010 (5 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 22 August 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 22 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 22 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 22 February 2010 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 22 August 2009 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 22 August 2009 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 22 August 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 22 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 22 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 22 February 2009 (5 pages) |
2 September 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
2 September 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
4 March 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
4 March 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
15 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
4 September 2006 | Statement of affairs (7 pages) |
4 September 2006 | Statement of affairs (7 pages) |
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: unit 3 pennine way saltley business park saltley birmingham B8 1JW (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: unit 3 pennine way saltley business park saltley birmingham B8 1JW (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 8 dawson road, heald green cheadle cheshire SK8 3AE (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 8 dawson road, heald green cheadle cheshire SK8 3AE (1 page) |
23 May 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 32, foxland rd gatley cheshire SK8 4QB (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 32, foxland rd gatley cheshire SK8 4QB (1 page) |
30 December 2004 | Incorporation (14 pages) |
30 December 2004 | Incorporation (14 pages) |