Northern Moor
Manchester
Lancashire
M23 0PF
Secretary Name | Shida Shishehgari Mahjob |
---|---|
Nationality | German |
Status | Closed |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Wythenshawe Road Northern Moor Manchester Lancashire M23 0PF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
8 March 2007 | Statement of affairs (6 pages) |
8 March 2007 | Appointment of a voluntary liquidator (1 page) |
8 March 2007 | Resolutions
|
20 February 2007 | Registered office changed on 20/02/07 from: unit 6 ground floor barton arcade deansgate manchester lancashire M3 2BB (1 page) |
4 July 2006 | Ad 26/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: alex house 260-268 chapel street salford manchester M3 5JZ (1 page) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 16 st john street london EC1M 4NT (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
21 December 2005 | Incorporation (14 pages) |