842 Wilmslow Road East Didsbury
Manchester
M20 2RN
Director Name | Mr Arthur John White |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Staplegrove Road Taunton Somerset TA2 6AL |
Director Name | Catherine Allsop |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Buying Director |
Correspondence Address | 29 Holden Clough Drive Ashton Under Lyne Lancashire OL7 9TH |
Secretary Name | Catherine Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Buying Director |
Correspondence Address | 29 Holden Clough Drive Ashton Under Lyne Lancashire OL7 9TH |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
8 January 2010 | Administrator's progress report to 23 December 2009 (10 pages) |
8 January 2010 | Notice of move from Administration to Dissolution on 23 December 2009 (10 pages) |
8 January 2010 | Notice of move from Administration to Dissolution (10 pages) |
8 January 2010 | Administrator's progress report to 23 December 2009 (10 pages) |
7 August 2009 | Administrator's progress report to 26 June 2009 (11 pages) |
7 August 2009 | Administrator's progress report to 26 June 2009 (11 pages) |
7 August 2009 | Notice of extension of period of Administration (1 page) |
7 August 2009 | Notice of extension of period of Administration (1 page) |
29 January 2009 | Administrator's progress report to 26 December 2008 (12 pages) |
29 January 2009 | Administrator's progress report to 26 December 2008 (12 pages) |
15 September 2008 | Statement of administrator's proposal (25 pages) |
15 September 2008 | Statement of administrator's proposal (25 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 6 globe industrial park globe lane dukinfield cheshire SK16 4QU (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 6 globe industrial park globe lane dukinfield cheshire SK16 4QU (1 page) |
2 July 2008 | Appointment of an administrator (1 page) |
2 July 2008 | Appointment of an administrator (1 page) |
25 June 2008 | Appointment terminate, director and secretary catherine allsop logged form (1 page) |
25 June 2008 | Appointment Terminate, Director And Secretary Catherine Allsop Logged Form (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
14 November 2006 | Incorporation (21 pages) |
14 November 2006 | Incorporation (21 pages) |