Cubley
Ashbourne
DE6 2EU
Secretary Name | Nexus Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2005(1 day after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Carlton House 16-18 Albert Square Manchester Lancashire M2 5PF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 December 2007 | Dissolved (1 page) |
---|---|
20 September 2007 | Form 2.40B (1 page) |
20 September 2007 | Form 2.38B (12 pages) |
18 September 2007 | Notice of move from Administration to Dissolution (16 pages) |
20 April 2007 | Administrator's progress report (21 pages) |
26 March 2007 | Notice of extension of period of Administration (1 page) |
30 October 2006 | Administrator's progress report (12 pages) |
6 June 2006 | Result of meeting of creditors (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: kroll LIMITED the observatory chapel walks manchester M2 1HL (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: c/o nexus solicitors, carlton house, 16-18 albert square manchester M2 5PE (1 page) |
24 May 2006 | Statement of affairs (7 pages) |
24 May 2006 | Appointment of an administrator (1 page) |
24 May 2006 | Statement of administrator's proposal (24 pages) |
15 September 2005 | Particulars of mortgage/charge (5 pages) |
15 September 2005 | Particulars of mortgage/charge (4 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Incorporation (16 pages) |