Tottington
Lancs
BL8 4AZ
Secretary Name | Cash Generator Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 April 2009) |
Correspondence Address | 63-64 Oakhill Trading Est Worsley Rd North, Walkden Manchester M28 3PT |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Director Name | Cash Generator Ltd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2007) |
Correspondence Address | 22 Quakersfield Tottington Bury BL8 4AZ |
Registered Address | 63-64 Oakhill Trading Est Worsley Road North Walkden, Manchester Gt Manchester M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
6 February 2007 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
30 January 2006 | Incorporation (11 pages) |