Manchester
Lancashire
M22 4SQ
Secretary Name | Beryl Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Allison Road Manchester |
Director Name | MTM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Registered Address | C/O Brierley Coleman And Company 40 Princess Street Manchester M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 March 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Return made up to 24/07/08; full list of members (5 pages) |
18 November 2008 | Return made up to 24/07/08; full list of members (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: suite 327-328 citibase 40 princess street manchester M1 6DE (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: suite 327-328 citibase 40 princess street manchester M1 6DE (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (12 pages) |
24 July 2007 | Incorporation (12 pages) |