Worsley
Greater Manchester
M28 7FB
Secretary Name | Mr Keith Douglas Gouge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Handel Cossham Court Court Lodge Road Kingswood Bristol BS15 1LN |
Director Name | Mr Keith Douglas Gouge |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Handel Cossham Court Court Lodge Road Kingswood Bristol BS15 1LN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at 1 | Keith Douglas Gouge 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 22 September 2014 (5 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 22 March 2014 (5 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 22 September 2013 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 22 March 2013 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 22 September 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
30 March 2010 | Appointment of a voluntary liquidator (1 page) |
30 March 2010 | Statement of affairs with form 4.19 (5 pages) |
30 March 2010 | Resolutions
|
4 March 2010 | Registered office address changed from Unit 11 Netham Park Industrial Estate Netham Road Bristol BS5 9PJ on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Unit 11 Netham Park Industrial Estate Netham Road Bristol BS5 9PJ on 4 March 2010 (2 pages) |
26 February 2010 | Termination of appointment of Keith Gouge as a director (1 page) |
29 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
25 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
7 July 2008 | Ad 02/07/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
7 July 2008 | Director appointed mr keith douglas gouge (1 page) |
7 July 2008 | Secretary appointed mr keith douglas gouge (1 page) |
7 July 2008 | Director appointed mr andrew john brown (1 page) |
2 July 2008 | Incorporation (12 pages) |