Tarbock Green
Prescot
Merseyside
L35 1SF
Director Name | Mr Michael James Cox |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Smithford Walk Tarbock Green Prescot L35 1SF |
Secretary Name | Mrs Marian Lesley Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Smithford Walk Tarbock Green Prescot Merseyside L35 1SF |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
23 September 2013 | Appointment of receiver or manager (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Receiver's abstract of receipts and payments to 17 May 2012 (2 pages) |
31 May 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
7 February 2012 | Receiver's abstract of receipts and payments to 18 January 2012 (2 pages) |
3 August 2011 | Receiver's abstract of receipts and payments to 18 July 2011 (2 pages) |
28 January 2011 | Receiver's abstract of receipts and payments to 18 January 2011 (2 pages) |
10 August 2010 | Receiver's abstract of receipts and payments to 18 July 2010 (2 pages) |
29 January 2010 | Receiver's abstract of receipts and payments to 18 January 2010 (2 pages) |
6 February 2009 | Notice of appointment of receiver or manager (2 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Incorporation (16 pages) |