Urmston
Manchester
M41 7DN
Director Name | Mr Jeffrey Paul Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2009(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Standard Road Croxtech Liverpool L11 4SS |
Director Name | Mr Jeffrey Paul Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2009(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Standard Road Croxtech Liverpool L11 4SS |
Director Name | Mr David Timothy Hughes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2009(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 February 2012) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 76c Davyhulme Road Urmston Manchester M41 7DN |
Registered Address | 76c Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2011-04-13
|
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Appointment of Jeffery Paul Harrison as a director (3 pages) |
13 April 2010 | Appointment of Jeffery Paul Harrison as a director (3 pages) |
17 February 2010 | Appointment of David Timothy Hughes as a director (3 pages) |
17 February 2010 | Appointment of Stephen Anthony Doyle as a director (3 pages) |
17 February 2010 | Appointment of David Timothy Hughes as a director (3 pages) |
17 February 2010 | Appointment of Stephen Anthony Doyle as a director (3 pages) |
4 November 2009 | Incorporation (22 pages) |
4 November 2009 | Incorporation (22 pages) |