Sale
Cheshire
M33 3WE
Secretary Name | Martine Sherlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Marsland Road Sale Cheshire M33 3WE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£152,451 |
Cash | £27,295 |
Current Liabilities | £1,016,648 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2009 | Administrator's progress report to 7 April 2009 (7 pages) |
15 April 2009 | Notice of move from Administration to Dissolution (7 pages) |
4 December 2008 | Administrator's progress report to 7 October 2008 (18 pages) |
22 September 2008 | Statement of affairs with form 2.14B (9 pages) |
5 June 2008 | Statement of administrator's proposal (40 pages) |
16 April 2008 | Appointment of an administrator (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from alex house 260-268 chapel street salford manchester M3 5JZ (1 page) |
1 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 October 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
31 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 16 st john street london EC1M 4NT (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
7 February 2005 | Incorporation (14 pages) |