Failsworth
Manchester
Lancashire
M35 9XG
Director Name | Terence Edward McNamara |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 7 Glade Wood Drive Woodhouse Green Failsworth Manchester Lancashire M35 9XG |
Director Name | Mr Brian Ashton |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North Vale Court Bailiff Bridge Brighouse West Yorkshire HD6 4FL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Ivy Mill Crown Street Failsworth Manchester M35 9BD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Cash | £20,000 |
Latest Accounts | 31 August 2005 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
12 January 2007 | Accounts made up to 31 August 2005 (1 page) |
12 January 2007 | Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page) |
21 March 2006 | Ad 14/03/06--------- £ si [email protected]=20000 (1 page) |
21 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 2 north vale court bailiff bridge brighouse west yorkshire HD6 4FL (1 page) |
7 February 2006 | Director resigned (1 page) |
3 February 2006 | Ad 10/10/05--------- £ si [email protected]=19999 £ ic 1/20000 (2 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
30 September 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
14 March 2005 | Incorporation (12 pages) |