91 Liverpool Road
Manchester
M3 4JN
Director Name | Anthony Leslie Perrin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Musical Artist Manager |
Correspondence Address | 7 Lady Saint John Square Goldings North Road Hertford Hertfordshire SG14 2WS |
Secretary Name | Mr Simon James Moran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | Flat 27 91 Liverpool Road Manchester M3 4JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Addis & Co, Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,918 |
Cash | £116,943 |
Current Liabilities | £106,553 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2009 | Application for striking-off (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 January 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
10 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
3 November 2006 | Resolutions
|
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Memorandum and Articles of Association (16 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Memorandum and Articles of Association (10 pages) |
15 April 2005 | £ nc 1000/2000 04/04/05 (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |