Science Park, Lloyd Street North
Manchester
M15 6SE
Secretary Name | Angela Kathleen Cashin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 5 Trinity House 77 Acres Lane Stalybridge Cheshire SK15 2JR |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Eagle Building 64 Cross Street Manchester M2 4JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2010 | Application to strike the company off the register (3 pages) |
8 January 2010 | Application to strike the company off the register (3 pages) |
19 May 2009 | Appointment terminated secretary angela cashin (1 page) |
19 May 2009 | Appointment Terminated Secretary angela cashin (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from eagle buildings 64 cross street manchester M2 4JQ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from eagle buildings 64 cross street manchester M2 4JQ (1 page) |
19 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
11 December 2008 | Accounts made up to 31 March 2008 (1 page) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 10 williams house manchester science park lloyd street north manchester M15 6SE (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 10 williams house manchester science park lloyd street north manchester M15 6SE (1 page) |
31 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
2 March 2007 | Incorporation (13 pages) |
2 March 2007 | Incorporation (13 pages) |