Huyton
Liverpool
Merseyside
L14 7NJ
Secretary Name | Mr Jamil Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Abbotsford Road Chorlton Cum Hardy Manchester Lancashire M21 0RJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 27 October 2009 (5 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (5 pages) |
10 November 2008 | Statement of affairs with form 4.19 (7 pages) |
10 November 2008 | Statement of affairs with form 4.19 (7 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Appointment of a voluntary liquidator (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Appointment of a voluntary liquidator (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 75 lord street manchester M3 1HE (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 75 lord street manchester M3 1HE (1 page) |
27 October 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
27 October 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
4 July 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
4 July 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Registered office changed on 21/04/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
1 March 2006 | Incorporation (7 pages) |