Higher Green Astley
Manchester
Lancashire
M29 7QP
Director Name | Paul Simon Forshaw |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Ellesmere Street Higher Green Astley Manchester Lancashire M29 7QP |
Secretary Name | Katherine Anne Forshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Ellesmere Street Higher Green Astley Manchester Lancashire M29 7QP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Alex House 260-8 Chapel Street Salford Lancashire M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£56,870 |
Cash | £1,995 |
Current Liabilities | £60,008 |
Latest Accounts | 30 November 2007 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been suspended (1 page) |
27 February 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
3 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
3 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
6 September 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
6 September 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 16 st john street london EC1M 4NT (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 16 st john street london EC1M 4NT (1 page) |
20 October 2006 | New director appointed (2 pages) |
9 October 2006 | Incorporation (14 pages) |