Offerton
Stockport
Cheshire
SK2 5DR
Director Name | Amanda Louise Watson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 16 The Fairway Offerton Stockport Cheshire SK2 5DR |
Secretary Name | Amanda Louise Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 16 The Fairway Offerton Stockport Cheshire SK2 5DR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Bright Partnership 1st Floor Queen's Chambers 5 John Dalton Street Manchester M2 6FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £136 |
Cash | £7,342 |
Current Liabilities | £20,431 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Application for striking-off (1 page) |
28 August 2008 | Appointment terminated director amanda watson (1 page) |
13 June 2008 | Appointment terminated secretary amanda watson (1 page) |
3 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: queens chambers 5 john dalton st manchester M2 6FT (1 page) |
4 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
1 August 2005 | Company name changed tramcourt LTD\certificate issued on 01/08/05 (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 July 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (12 pages) |