113 The Dale Ashley
Market Drayton
Salop
TF9 4NQ
Secretary Name | Newton Secrectaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2005(9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | Grafton Buildings 218 Talbot Road Hyde Cheshire SK14 4GJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 December |
14 January 2008 | Dissolved (1 page) |
---|---|
14 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Appointment of a voluntary liquidator (1 page) |
5 May 2006 | Statement of affairs (6 pages) |
5 May 2006 | Resolutions
|
24 April 2006 | Registered office changed on 24/04/06 from: 4TH floor 49 king street manchester M2 7AY (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
31 March 2005 | Ad 10/02/05--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
23 February 2005 | Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2005 | Nc inc already adjusted 17/01/05 (1 page) |
23 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
23 February 2005 | Resolutions
|
17 January 2005 | New director appointed (4 pages) |
17 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |