Skelmersdale
Lancashire
WN8 8HG
Director Name | Geoffrey Mullarky |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Carton Manufacturing And Print |
Correspondence Address | 106 Uppingham Skelmersdale Lancashire WN8 8HG |
Secretary Name | Geoffrey Mullarky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Carton Manufacturing And Print |
Correspondence Address | 106 Uppingham Skelmersdale Lancashire WN8 8HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Gibwood Road, Northenden Manchester Greater Manchester M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £228,574 |
Gross Profit | £113,092 |
Net Worth | £32,191 |
Cash | £560 |
Current Liabilities | £98,527 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 October 2008 | Director and Secretary's Change of Particulars / geoffrey mullarky / 28/10/2008 / HouseName/Number was: 47, now: 106; Street was: salisbury road, now: uppingham; Area was: urmston, now: ; Post Town was: manchester, now: skelmersdale; Region was: , now: lancashire; Post Code was: M41 0RD, now: WN8 8HG; Country was: , now: united kingdom (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
29 October 2008 | Director and secretary's change of particulars / geoffrey mullarky / 29/10/2008 (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / christopher mullarky / 28/10/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / geoffrey mullarky / 28/10/2008 (1 page) |
29 October 2008 | Director's Change of Particulars / christopher mullarky / 28/10/2008 / HouseName/Number was: , now: 106; Street was: 47 salisbury road, now: uppingham; Area was: davyhulme, now: ; Post Town was: manchester, now: skelmersdale; Post Code was: M41 0RD, now: WN8 8HG; Country was: , now: united kingdom (1 page) |
29 October 2008 | Director and Secretary's Change of Particulars / geoffrey mullarky / 29/10/2008 / HouseName/Number was: , now: 47; Street was: 47 salisbury road, now: salisbury road (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
18 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
18 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
11 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 October 2005 | Incorporation (20 pages) |
28 October 2005 | Incorporation (20 pages) |