Prestwich
Lancs
M25 0HE
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 27 Stanley Road Salford M7 4FR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,355 |
Cash | £4,767 |
Current Liabilities | £7,278 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Miriam Jacobson on 1 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Miriam Jacobson on 1 April 2010 (2 pages) |
25 June 2010 | Registered office address changed from 25 Chapel Brow Leyland Lancs PR5 2NH on 25 June 2010 (1 page) |
25 June 2010 | Director's details changed for Miriam Jacobson on 1 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Registered office address changed from 25 Chapel Brow Leyland Lancs PR5 2NH on 25 June 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 April 2008 | Director appointed miriam jacobson (2 pages) |
15 April 2008 | Director appointed miriam jacobson (2 pages) |
10 April 2008 | Incorporation (9 pages) |
10 April 2008 | Incorporation (9 pages) |
10 April 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
10 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |