Earls Lane
Marston
Cheshire
CW9 6DX
Secretary Name | Paul Anthony Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 September 2009) |
Role | Accountant |
Correspondence Address | 5 Hadleigh Green Bolton Lancashire BL6 4EB |
Secretary Name | David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 38 Shaftesbury Road Cheadle Heath Stockport Cheshire SK3 0SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp Restructuring St James Square Manchester M2 6DS |
---|---|
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 March |
21 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2008 | Notice of move from Administration to Dissolution (1 page) |
21 February 2008 | Administrator's progress report (21 pages) |
17 October 2007 | Administrator's progress report (20 pages) |
10 August 2007 | Statement of affairs (18 pages) |
25 April 2007 | Statement of administrator's proposal (29 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page) |
1 March 2007 | Appointment of an administrator (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 17/01/06; full list of members (2 pages) |
15 March 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
11 April 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
17 January 2005 | Incorporation (16 pages) |