Sale
Cheshire
M33 3AQ
Director Name | Malcolm Knox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Director Name | Stephen James Thomas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Secretary Name | Stephen James Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Director Name | James Softley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persilands Farm Persilands Biggar ML12 6LX Scotland |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Registered Address | Sbna, Maclaren House Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £266,667 |
Cash | £17,957 |
Current Liabilities | £1,116,398 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Appointment terminated director james softley (1 page) |
5 May 2009 | Director and secretary's change of particulars / stephen thomas / 20/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / malcolm knox / 20/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / colin gore / 20/04/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / stephen thomas / 20/04/2009 (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from griffin court 201 chapel street salford M3 5EQ (1 page) |
27 November 2008 | Return made up to 16/05/08; full list of members (4 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
1 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
28 October 2005 | Statement of affairs (73 pages) |
28 October 2005 | Ad 01/07/05--------- £ si 66666@1=66666 £ ic 1/66667 (2 pages) |
16 August 2005 | S-div 01/07/05 (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Nc inc already adjusted 01/07/05 (1 page) |
30 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: st ann's house st ann street manchester M2 7LP (1 page) |
19 July 2005 | Particulars of mortgage/charge (6 pages) |
19 July 2005 | New secretary appointed (1 page) |
16 May 2005 | Incorporation (35 pages) |