Whitefield
Manchester
M45 7GQ
Director Name | Mrs Jane Helen Silver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wentworth Avenue Whitefield Manchester M45 7GQ |
Secretary Name | Mrs Jane Helen Silver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wentworth Avenue Whitefield Manchester M45 7GQ |
Director Name | Mr Michael Alan Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2008) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wentworth Avenue Manchester Greater Manchester M45 7GQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,763 |
Cash | £10,063 |
Current Liabilities | £2,300 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (2 pages) |
18 March 2009 | Application for striking-off (1 page) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
18 February 2008 | Director resigned (1 page) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
13 February 2007 | New director appointed (1 page) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
3 March 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Incorporation (12 pages) |