Northenden
Manchester
Lancashire
M22 4ZQ
Director Name | Mathew Stevenson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | App 2 50a Bronington Close Northenden Manchester Lancashire M22 4ZQ |
Secretary Name | John Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 July 2010) |
Role | Manager |
Correspondence Address | 12 Chidwall Road Wythenshawe Manchester Lancashire M22 1GU |
Director Name | Darren Peatfield |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Corley Avenue Cheadle Heath Stockport Cheshire SK3 0QG |
Secretary Name | Darren Peatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Corley Avenue Cheadle Heath Stockport Cheshire SK3 0QG |
Registered Address | Europa Business Park 46 Bird Hall Lane Unit F-10 Cheadle Heath Stockport SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,755 |
Cash | £23,848 |
Current Liabilities | £124,185 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 14 corley avenue, cheadle heath stockport cheshire SK3 0QG (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 14 corley avenue, cheadle heath stockport cheshire SK3 0QG (1 page) |
3 February 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members
|
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
9 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
26 May 2005 | Incorporation (12 pages) |
26 May 2005 | Incorporation (12 pages) |