Urmston
Manchester
Greater Manchester
M41 5RR
Secretary Name | Michael John McGrath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Goldsworthy Road Urmston Manchester Lancashire M41 8TX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Bowfell Road Urmston Manchester M41 5RR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,436 |
Cash | £383 |
Current Liabilities | £31,599 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved following liquidation (1 page) |
24 May 2010 | Completion of winding up (1 page) |
24 May 2010 | Completion of winding up (1 page) |
15 May 2009 | Order of court to wind up (2 pages) |
15 May 2009 | Order of court to wind up (2 pages) |
7 May 2009 | Order of court to wind up (1 page) |
7 May 2009 | Order of court to wind up (1 page) |
29 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 August 2008 | Secretary's change of particulars / mike mcgrath / 31/07/2008 (1 page) |
8 August 2008 | Secretary's Change of Particulars / mike mcgrath / 31/07/2008 / Forename was: mike, now: michael; Middle Name/s was: , now: john; HouseName/Number was: , now: 32; Street was: 32 goldsworthy road, now: goldsworthy road (1 page) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 February 2008 | Return made up to 10/11/07; no change of members (6 pages) |
21 February 2008 | Return made up to 10/11/07; no change of members (6 pages) |
21 January 2008 | Company name changed mcgrath van hire LTD\certificate issued on 21/01/08 (2 pages) |
21 January 2008 | Company name changed mcgrath van hire LTD\certificate issued on 21/01/08 (2 pages) |
7 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
7 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
10 November 2005 | Incorporation (17 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Incorporation (17 pages) |
10 November 2005 | Secretary resigned (1 page) |