Whitefield
Manchester
M45 7WL
Secretary Name | Mr Robert Nathaniel Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Ashbourne Grove Whitefield Manchester M45 7WL |
Director Name | Mr David Harold Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Bury Old Road Whitefield Manchester Lancashire M45 7AY |
Director Name | Mr Kenneth John Latham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beeston Avenue Timperley Altrincham Cheshire WA15 7RX |
Director Name | Mr Mark Peter Morrey |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2009) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harrier Close Sharston Manchester Lancashire M22 4XN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Smith Yard, Rear Of 95 Bury Old Road, Whitefield Manchester M45 7AY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (2 pages) |
22 June 2010 | First Gazette notice for voluntary strike-off (2 pages) |
14 June 2010 | Application to strike the company off the register (4 pages) |
14 June 2010 | Application to strike the company off the register (4 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 June 2009 | Appointment Terminated Director mark morrey (1 page) |
2 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 June 2009 | Appointment Terminated Director kenneth latham (1 page) |
2 June 2009 | Appointment terminated director kenneth latham (1 page) |
2 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 June 2009 | Appointment terminated director mark morrey (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 July 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Particulars of mortgage/charge (7 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Ad 02/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Ad 02/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
1 May 2007 | Incorporation (9 pages) |
1 May 2007 | Incorporation (9 pages) |