Prestwich
Manchester
M25 0DU
Secretary Name | Mrs Lucy Samantha Bursk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 October 2011) |
Role | Company Director |
Correspondence Address | 122 Park Road Prestwich Manchester Lancashire M25 0DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hodgsons, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £30,986 |
Cash | £114,337 |
Current Liabilities | £274,845 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2011 | Final Gazette dissolved following liquidation (1 page) |
26 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
8 May 2009 | Statement of affairs with form 4.19 (5 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
8 May 2009 | Appointment of a voluntary liquidator (1 page) |
8 May 2009 | Appointment of a voluntary liquidator (1 page) |
8 May 2009 | Statement of affairs with form 4.19 (5 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 6 st mary's road prestwich manchester lancashire M25 1AP (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 6 st mary's road prestwich manchester lancashire M25 1AP (1 page) |
13 April 2009 | Capitals not rolled up (2 pages) |
13 April 2009 | Capitals not rolled up (2 pages) |
8 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 February 2008 | Director's change of particulars / charles bursk / 27/12/2007 (1 page) |
26 February 2008 | Secretary's Change of Particulars / lucy levine / 27/12/2007 / Surname was: levine, now: bursk; HouseName/Number was: , now: 122; Street was: 7 overton close, now: park road; Area was: radcliffe, now: prestwich; Post Code was: M26 1UH, now: M25 0DH (1 page) |
26 February 2008 | Director's Change of Particulars / charles bursk / 27/12/2007 / HouseName/Number was: , now: 122; Street was: 7 overton close, now: park road; Area was: radcliffe, now: prestwich; Post Code was: M26 1UH, now: M23 0DH (1 page) |
26 February 2008 | Secretary's change of particulars / lucy levine / 27/12/2007 (1 page) |
6 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 146-148 bury old road whitefield manchester lancashire M45 6AT (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 146-148 bury old road whitefield manchester lancashire M45 6AT (1 page) |
22 August 2006 | Return made up to 25/05/06; full list of members (2 pages) |
22 August 2006 | Return made up to 25/05/06; full list of members (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 146 bury old road whitefield manchester M45 6AT (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 146 bury old road whitefield manchester M45 6AT (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
25 May 2005 | Incorporation (12 pages) |
25 May 2005 | Incorporation (12 pages) |