Didsbury
Manchester
Lancashire
M20 5LR
Secretary Name | William Alexander Guyon Jack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 38 Sandhurst Road Didsbury Manchester Lancashire M20 5LR |
Director Name | Susan Helen Littler |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Newbank Tower Bridgewater Street Salford Lancashire M3 7JZ |
Secretary Name | Mrs Helen Frances Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sandhurst Road Didsbury Manchester Lancashire M20 5LR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 7 Lane End Road Burnage Manchester M19 1WA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,760 |
Gross Profit | £4,261 |
Net Worth | -£5,575 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2009 | Application for striking-off (1 page) |
13 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
15 November 2007 | Return made up to 02/08/07; full list of members (2 pages) |
4 October 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: i love love LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Ad 02/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2005 | Incorporation (18 pages) |