Burnage
Manchester
Lancashire
M19 1FN
Director Name | M.D.P. (Birmingham) Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Secretary Name | Lakecourt Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham B2 4BG |
Registered Address | 233 Burnage Lane Burnage Manchester M19 1FN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £218 |
Cash | £3,345 |
Current Liabilities | £5,388 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from winston churchill house ethel street birmingham west midlands B2 4BG (1 page) |
11 November 2008 | Appointment terminated secretary lakecourt management LIMITED (1 page) |
4 February 2008 | Return made up to 04/11/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 March 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
14 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
4 November 2005 | Incorporation (17 pages) |