Whitefield
Manchester
M45 7LY
Director Name | Middleton Commercial Properties Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 May 2006) |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Director Name | Mr James Andrew Dempsey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Secretary Name | Mr Graham John Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Parr Lane Unsworth Bury Lancashire BL9 8PH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£366 |
Cash | £5 |
Current Liabilities | £7,833 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
3 January 2006 | Application for striking-off (1 page) |
12 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
19 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 October 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
31 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 68 derby street manchester lancashire M8 8AT (1 page) |
24 August 2001 | Return made up to 26/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
4 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 June 1999 | Return made up to 26/03/99; no change of members (5 pages) |
17 November 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
17 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
1 June 1998 | Company name changed brightmorn LIMITED\certificate issued on 02/06/98 (2 pages) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
26 March 1997 | Incorporation (20 pages) |