Parkfield Road South, Didsbury
Manchester
M20 6DA
Secretary Name | James Nicholas Plews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 14 Egerton Street Stockton Heath Warrington Cheshire WA4 6DT |
Director Name | James Nicholas Plews |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 June 2009) |
Role | Managing Director |
Correspondence Address | 14 Egerton Street Stockton Heath Warrington Cheshire WA4 6DT |
Director Name | Rebecca Quealy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Stamford Road Bowdon Cheshire WA14 2JT |
Secretary Name | Peter Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Elswick Gardens Mellor Blackburn BB2 7JD |
Registered Address | 170b Ashley Road Hale Cheshire WA15 9SF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,363 |
Cash | £10,765 |
Current Liabilities | £50,082 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
26 March 2007 | Return made up to 27/10/06; full list of members (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 22 elswick gardens, mellor blackburn lancashire BB2 7JD (1 page) |
28 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
14 November 2006 | Ad 17/10/06--------- £ si 30@1=30 £ ic 90/120 (2 pages) |
19 October 2006 | Director resigned (1 page) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Incorporation (16 pages) |