Manchester
M24 1EZ
Director Name | Leonard Flanagan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Mount Road Alkrington Middleton Manchester M24 1EZ |
Secretary Name | Debra Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Mount Road Manchester M24 1EZ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
30 November 2007 | Appointment of a voluntary liquidator (1 page) |
30 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2007 | O/C - replacement of liquidator (9 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Statement of affairs (5 pages) |
13 April 2007 | Appointment of a voluntary liquidator (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 127 mount road, alkrington middleton manchester manchester M24 1EZ (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: george house 48 george street manchester M1 4HF (1 page) |
6 April 2006 | Return made up to 04/01/06; full list of members (7 pages) |