Manchester
M3 2PJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Fircroft Engineering Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Application to strike the company off the register (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Director's details changed for Michael Cohen on 10 September 2012 (2 pages) |
25 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Director's details changed for Michael Cohen on 10 September 2012 (2 pages) |
2 March 2012 | Appointment of Michael Cohen as a director on 9 February 2012 (3 pages) |
2 March 2012 | Appointment of Michael Cohen as a director (3 pages) |
23 February 2012 | Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (3 pages) |
23 February 2012 | Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (3 pages) |
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Company name changed sturman johnson associates LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Company name changed sturman johnson associates LIMITED\certificate issued on 22/02/12
|
13 February 2012 | Termination of appointment of Barbara Kahan as a director on 9 February 2012 (2 pages) |
13 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2012 | Incorporation (36 pages) |
9 February 2012 | Incorporation (36 pages) |