Didsbury
Manchester
Lancashire
M20 6JR
Secretary Name | Catherine Elizabeth Hogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 69 Moorside Road Heaton Moor Cheshire SK4 4DS |
Secretary Name | Stuart William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Account Manager |
Correspondence Address | 47 Carleton Green Close Pontefract West Yorkshire WF8 3NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 14 Colemore Avenue Didsbury Manchester Lancashire M20 6JR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £291 |
Cash | £448 |
Current Liabilities | £2,119 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 January 2009 | Return made up to 03/08/08; full list of members (3 pages) |
16 January 2009 | Return made up to 03/08/08; full list of members (3 pages) |
1 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 47 carleton green close pontefract west yorkshire WF8 3NN (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 47 carleton green close pontefract west yorkshire WF8 3NN (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2005 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2005 | Incorporation (16 pages) |
3 August 2005 | Incorporation (16 pages) |