Flixton
Manchester
M41 5DE
Director Name | Joanne Michaela Hunt |
---|---|
Date of Birth | March 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Lime Avenue Flixton Manchester M41 5DE |
Secretary Name | Anthony Edward Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Lime Avenue Flixton Manchester M41 5DE |
Director Name | Mr Peter Simon Barnes |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Beaminster Avenue Heaton Mersey Stockport SK4 3HU |
Registered Address | 60 Lime Avenue Flixton Manchester M41 5DE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2007 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
31 January 2007 | Return made up to 26/10/06; full list of members
|
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
26 October 2005 | Incorporation (12 pages) |