Whitefield
Manchester
M45 7UB
Secretary Name | Mr Rajiv Kumar Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 July 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bellerby Close Whitefield Manchester M45 7UB |
Director Name | Michael Richard Bell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 27 Landmark House Stand Lane Radcliffe Manchester M26 1LS |
Director Name | Mr David Anthony Jeffries |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 90 Dowson Road Gee Cross, Hyde Cheshire SK14 5BN |
Secretary Name | Michael Richard Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Mont Le Grand Exeter Devon EX1 2PA |
Registered Address | Digital Worls Centre 1 Lowry Plaza The Quays Salford Lancashire M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 September 2012 | Dissolution deferment (1 page) |
---|---|
5 September 2012 | Completion of winding up (1 page) |
1 April 2010 | Order of court to wind up (2 pages) |
4 February 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 12/07/08; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from pall mall court 61-67 king street manchester M2 4PD (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2008 | Appointment terminated director michael bell (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from pall mall court 61-67 king street manchester lancashire M2 4PD (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 32 blackburn street radcliffe manchester M26 1NQ (1 page) |
13 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
13 September 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed;new director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
12 July 2006 | Incorporation (17 pages) |