Waterpark Road
Manchester
Lancashire
M7 4JN
Secretary Name | Deborah Grossberger |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 07 November 2005(6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 May 2010) |
Role | Property Manager |
Correspondence Address | 25 Allanadale Court Waterpark Road Manchester Lancashire M7 4JN |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Registered Address | 2nd Floor Levi House, Bury Old Road, Salford Manchester M7 4QX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £53,983 |
Cash | £21,880 |
Current Liabilities | £137,897 |
Latest Accounts | 31 October 2006 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
19 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 September 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 September 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
16 August 2007 | Return made up to 01/11/06; full list of members (2 pages) |
16 August 2007 | Return made up to 01/11/06; full list of members (2 pages) |
27 June 2007 | Ad 07/11/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
27 June 2007 | Ad 07/11/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
1 November 2005 | Incorporation (14 pages) |
1 November 2005 | Incorporation (14 pages) |