Appley Bridge
Wigan
Lancashire
WN6 9JJ
Director Name | Gavin Myles Cooper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 324 Dialstone Lane Great Moor Stockport Cheshire SK2 7LA |
Secretary Name | Lee Commander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 66 Newgate Avenue Appley Bridge Wigan Lancashire WN6 9JJ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Appointment of a voluntary liquidator (1 page) |
3 April 2008 | Statement of affairs with form 4.19 (6 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 35-37 cambrian street ancoats manchester M40 7EP (1 page) |
23 April 2007 | Return made up to 10/01/07; full list of members (3 pages) |
15 March 2006 | Return made up to 10/01/06; full list of members (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
18 March 2005 | Ad 01/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |