Whitefield
Manchester
M45 7QW
Director Name | Keir James McConomy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fox Covert Model Farm, Peggs Lane Elford Staffordshire B79 9DR |
Secretary Name | Mr Mark Joseph Goldman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Baguley Drive Unsworth Bury Lancashire BL9 8HS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Floor 9, St. James Buildings 79 Oxford Street Manchester Greater Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Application to strike the company off the register (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
24 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 May 2007 | Ad 27/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 May 2007 | Ad 27/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 May 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
22 May 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
31 January 2007 | Incorporation (9 pages) |
31 January 2007 | Incorporation (9 pages) |