73 Whitworth Street
Manchester
M1 6LG
Secretary Name | Mr's Natalie Dawn Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 February 2009) |
Role | Designer |
Correspondence Address | 35 Green Lane Middleton Manchester M24 2NF |
Director Name | Robert Micheal White |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Joiner |
Correspondence Address | 15 Mollets Wood Denton Manchester M34 3TW |
Secretary Name | John Stewart White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Mollets Wood Denton Manchester M34 3TW |
Registered Address | C/O Mistry Associates Ltd 51 Oldham Road Ashton Under Lyne OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
4 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 3A wynnstay grove fallowfield manchester M14 6XG (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Statement of affairs (5 pages) |
15 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
14 February 2007 | Incorporation (14 pages) |