Manchester
Lancashire
M19 3NQ
Secretary Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ |
Registered Address | 220 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £66,825 |
Net Worth | £20,951 |
Cash | £9,759 |
Current Liabilities | £689 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2011 | Compulsory strike-off action has been suspended (1 page) |
26 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Director's Change of Particulars / aahil mirza / 15/04/2009 / HouseName/Number was: 35, now: 16; Street was: leighbrook road, now: delamere road; Region was: , now: lancashire; Post Code was: M14 6BG, now: M19 3NQ (1 page) |
27 August 2009 | Director's change of particulars / aahil mirza / 15/04/2009 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 35 leighbrook road fallowfield manchester lancashire M14 6BG (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 35 leighbrook road fallowfield manchester lancashire M14 6BG (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 October 2008 | Company name changed source financial solutions LIMITED\certificate issued on 23/10/08 (2 pages) |
23 October 2008 | Company name changed source financial solutions LIMITED\certificate issued on 23/10/08 (2 pages) |
20 October 2008 | Director's change of particulars / aahil mirza / 01/09/2008 (2 pages) |
20 October 2008 | Appointment Terminated Secretary foerster secretaries LIMITED (1 page) |
20 October 2008 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
20 October 2008 | Director's Change of Particulars / aahil mirza / 01/09/2008 / Title was: , now: mr; HouseName/Number was: 12, now: 35; Street was: cheviot view, now: leighbrook road; Area was: windy nook, now: ; Post Town was: gateshead, now: manchester; Region was: tyne & wear, now: ; Post Code was: NE10 9SF, now: M14 6BG (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 12 cheviot view windy nook gateshead tyne & wear NE10 9SF united kingdom (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 12 cheviot view windy nook gateshead tyne & wear NE10 9SF united kingdom (1 page) |
17 March 2008 | Incorporation (16 pages) |
17 March 2008 | Incorporation (16 pages) |