Prestwich
Manchester
Lancashire
M25 1HW
Director Name | Craig James Brandwood |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stand Lane Radcliffe Manchester M26 1LJ |
Director Name | Mr Garry John Riding |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Hollins Lane Unsworth Bury Lancashire BL9 8AW |
Secretary Name | Mr Garry John Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Hollins Lane Unsworth Bury Lancashire BL9 8AW |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,594 |
Cash | £1,221 |
Current Liabilities | £122,384 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2009 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
10 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 30 August 2008 (5 pages) |
21 September 2007 | Statement of affairs (6 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page) |
10 September 2007 | Appointment of a voluntary liquidator (1 page) |
10 September 2007 | Resolutions
|
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
18 April 2005 | Ad 07/02/05--------- £ si 296@1=296 £ ic 1/297 (2 pages) |
4 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: st george's house 215/219 chester road manchester lancashire M15 4JE (1 page) |
4 February 2005 | Incorporation (11 pages) |