Wythenshaw
Manchester
Lancashire
M22 9QG
Director Name | Joanne Tracey Disley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 December 2009) |
Role | Co Director |
Correspondence Address | 195 Chapple Lane Longton Preston Lancashire PR4 5NA |
Director Name | Michael John Reeve |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Askrigg Close Howe Bridge Atherton Lancs M46 0NZ |
Secretary Name | Louise Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Castle Avenue Poulton Le Fylde Lancs FY6 7NW |
Secretary Name | Teresa McFadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Azalea Grove Halewood Liverpool Merseyside L26 7XW |
Registered Address | Brazennose House West Brazennose Street Manchester Lancashire M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£124,256 |
Cash | £4,004 |
Current Liabilities | £7,948 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 16 September 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 20 June 2009 (5 pages) |
6 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
6 March 2008 | Resolutions
|
8 February 2008 | Registered office changed on 08/02/08 from: suite 60 city house friargate preston lancs PR1 2EF (1 page) |
8 January 2008 | Appointment of a voluntary liquidator (1 page) |
8 January 2008 | Statement of affairs (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: zone 1 hy tech industrial park peel lane cheetham manchester M8 8RJ (1 page) |
20 August 2007 | Director resigned (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 18/10/06; full list of members (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: unit 1 hytech industrial estate peel lane cheetham manchester M8 8RQ (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: unit 1 hytech industrial estate collingham street manchester M8 8RQ (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
18 October 2005 | Incorporation (19 pages) |