20 Tariff Street
Manchester
Lancashire
M1 2FJ
Director Name | Adam Francis Roberts Coote |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Apartment 112 W3 Buildings, 51 Whitworth Street Manchester Lancashire M1 5EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 December 2005) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Completion of winding up (1 page) |
27 September 2006 | Order of court to wind up (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: c/o boodle hatfield 89 new bond street london W1S 1DA (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
6 June 2005 | Memorandum and Articles of Association (14 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |