Astley
Manchester
Lancashire
M29 7LY
Secretary Name | Jayne Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(1 month after company formation) |
Appointment Duration | 10 years (closed 26 April 2016) |
Role | Secretary |
Correspondence Address | Tudor House Farm Astley Moss, Astley Tyldesley Manchester M29 7LY |
Director Name | Mr Daniel Fisher |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 April 2016) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenmore Grove Cadishead Manchester M44 5JL |
Secretary Name | Christine Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor House Astley Moss Astley Tyldesley Manchester M29 7LY |
Registered Address | Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Return of final meeting of creditors (1 page) |
26 January 2016 | Notice of final account prior to dissolution (1 page) |
26 January 2016 | Notice of final account prior to dissolution (1 page) |
5 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
5 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
5 October 2011 | Receiver's abstract of receipts and payments to 26 September 2011 (2 pages) |
5 October 2011 | Receiver's abstract of receipts and payments to 26 September 2011 (2 pages) |
11 October 2010 | Notice of appointment of receiver or manager (2 pages) |
11 October 2010 | Notice of appointment of receiver or manager (2 pages) |
12 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from kingsland house 198 liverpool road irlam manchester lancashire M44 6FE (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from kingsland house 198 liverpool road irlam manchester lancashire M44 6FE (1 page) |
9 September 2009 | Appointment of a liquidator (1 page) |
9 September 2009 | Appointment of a liquidator (1 page) |
1 September 2009 | Order of court to wind up (2 pages) |
1 September 2009 | Order of court to wind up (2 pages) |
25 August 2009 | Notice of appointment of receiver or manager (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Notice of appointment of receiver or manager (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: barnston house beacon lane heswall wirral merseyside CH60 0EE (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: barnston house beacon lane heswall wirral merseyside CH60 0EE (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
21 February 2007 | Particulars of mortgage/charge (5 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
21 February 2007 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
27 March 2006 | Incorporation (8 pages) |
27 March 2006 | Incorporation (8 pages) |