Flixton
Manchester
M41 8QT
Secretary Name | Thomas Neil Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Goldsworthy Road Manchester Lancashire M41 8TY |
Director Name | Anna Borushok |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Apartment 23 4 Wolf Grange Hale WA15 9TS |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Unit A1 Stuart Road Broadheath Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2010 | Compulsory strike-off action has been suspended (1 page) |
9 September 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 August 2009 | Accounts made up to 31 July 2008 (2 pages) |
20 July 2009 | Accounts made up to 31 July 2007 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Accounts made up to 31 July 2006 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Appointment Terminated Director anna borushok (1 page) |
21 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 3 tabley court victoria street alrincham WA14 1EZ (1 page) |
21 October 2008 | Appointment terminated director anna borushok (1 page) |
21 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 3 tabley court victoria street alrincham WA14 1EZ (1 page) |
10 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: unit E3 cassidy court salford manchester M50 2QW (1 page) |
10 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: unit E3 cassidy court salford manchester M50 2QW (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
17 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 44 woodsend road flixton manchester M41 8QT (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 44 woodsend road flixton manchester M41 8QT (1 page) |
24 January 2006 | New director appointed (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 35 firs avenue london N11 3NE (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 35 firs avenue london N11 3NE (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
20 July 2005 | Incorporation (10 pages) |
20 July 2005 | Incorporation (10 pages) |