36-38 Whitworth Street
Manchester
M1 3WS
Secretary Name | Margaret Moya Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 68 Dovedale Road Bolton Lancashire BL2 5HS |
Secretary Name | Mr Ashik Dossajee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Meadow Avenue Hale, Altrincham Greater Manchester WA15 8JS |
Secretary Name | Mr Paul Gerard Deehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlea Altrincham Cheshire WA15 8WH |
Registered Address | Express Networks 3 6 Oldham Road Manchester M4 5DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
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 |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (1 page) |
21 June 2010 | Application to strike the company off the register (1 page) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Full accounts made up to 30 June 2008 (9 pages) |
6 April 2010 | Full accounts made up to 30 June 2008 (9 pages) |
15 February 2010 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
15 February 2010 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
15 August 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 August 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
7 July 2008 | Auditor's resignation (1 page) |
7 July 2008 | Auditor's resignation (1 page) |
16 June 2008 | Secretary appointed margaret moya ball (2 pages) |
16 June 2008 | Secretary appointed margaret moya ball (2 pages) |
21 May 2008 | Appointment Terminated Secretary paul deehan (1 page) |
21 May 2008 | Appointment terminated secretary paul deehan (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
12 July 2007 | Incorporation (19 pages) |
12 July 2007 | Incorporation (19 pages) |