Davyhulme
Manchester
M41 7NE
Secretary Name | Tracey Michelle Toshach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 December 2009) |
Role | Administrator |
Correspondence Address | 36 Bowers Avenue Davyhulme Manchester Lancashire M41 5TQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Burton And Co, 76c Davyhulme Road, Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,930 |
Cash | £680 |
Current Liabilities | £5,827 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Return made up to 10/07/08; no change of members (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 November 2007 | Return made up to 10/07/07; full list of members (6 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
10 July 2006 | Incorporation (9 pages) |