Denton
Manchester
Lancashire
M34 7GE
Secretary Name | Michelle Louise Mayoli Alayon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Key Court Haughton Green Denton Manchester Lancashire M34 7GE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Christie Way Christie Fields Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,144 |
Cash | £485 |
Current Liabilities | £1,629 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2010 | Application to strike the company off the register (3 pages) |
2 October 2010 | Application to strike the company off the register (3 pages) |
16 October 2009 | Registered office address changed from Wilbraham House 28/30 Wilbraham Road Fallowfield, Manchester Greater Manchester M14 7DW on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Wilbraham House 28/30 Wilbraham Road Fallowfield, Manchester Greater Manchester M14 7DW on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Janice Ward on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
16 October 2009 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
16 October 2009 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Janice Ward on 16 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
23 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
11 October 2006 | Incorporation (19 pages) |
11 October 2006 | Incorporation (19 pages) |