Gorton
Manchester
M18 7NA
Director Name | Brett James Murphy |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 February 2011) |
Role | Security Manager |
Correspondence Address | 87 Gorton Lane Manchester Gr Manchester M12 5WF |
Secretary Name | Mr Michael Mullen |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 February 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 26 Dorlan Avenue Gorton Manchester M18 7NA |
Secretary Name | Brett James Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 February 2011) |
Role | Security Manager |
Correspondence Address | 87 Gorton Lane Manchester Gr Manchester M12 5WF |
Director Name | Mr Devshi Chothani |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 315 Frederick Street Oldham OL8 4HG |
Director Name | Lorraine La Bella |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Newton Hall Farm Lees Lane Macclesfield Cheshire SK10 4LJ |
Secretary Name | Mea La Bella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Newton Hall Farm Lees Lane Macclesfield Cheshire SK10 4LJ |
Secretary Name | DBF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
Registered Address | 20 St Marys Parsonage Manchester M3 2LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 April 2008 | Director and secretary appointed michael mullen (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from newton hall farm lees lane mottram st andrew stockport cheshire SK10 4LJ (1 page) |
21 April 2008 | Director and secretary appointed brett james murphy (1 page) |
21 April 2008 | Appointment terminated director lorraine la bella (1 page) |
21 April 2008 | Director and secretary appointed michael mullen (1 page) |
21 April 2008 | Director and secretary appointed brett james murphy (1 page) |
21 April 2008 | Appointment terminated secretary mea la bella (1 page) |
21 April 2008 | Appointment Terminated Secretary mea la bella (1 page) |
21 April 2008 | Appointment Terminated Director lorraine la bella (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from newton hall farm lees lane mottram st andrew stockport cheshire SK10 4LJ (1 page) |
18 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
23 April 2007 | Accounts made up to 31 December 2006 (1 page) |
23 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 April 2007 | Return made up to 02/02/07; full list of members (5 pages) |
20 April 2007 | Return made up to 02/02/07; full list of members (5 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
2 February 2006 | Incorporation (12 pages) |
2 February 2006 | Incorporation (12 pages) |