Manchester
M9 0SH
Secretary Name | Susan Melia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 August 2009) |
Role | Company Director |
Correspondence Address | 51 Sunfield Road Oldham OL1 2BS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Administrator's progress report to 1 May 2009 (17 pages) |
9 May 2009 | Notice of move from Administration to Dissolution (17 pages) |
6 November 2008 | Notice of extension of period of Administration (1 page) |
6 November 2008 | Administrator's progress report to 4 November 2008 (17 pages) |
19 May 2008 | Administrator's progress report to 4 November 2008 (17 pages) |
8 February 2008 | Statement of affairs (7 pages) |
7 January 2008 | Statement of administrator's proposal (16 pages) |
15 November 2007 | Appointment of an administrator (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: hardman house heywood street manchester M35 0BB (1 page) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
16 February 2006 | Particulars of mortgage/charge (5 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |