Prestwich
Manchester
M25 0AH
Secretary Name | Mrs Ann-Marie Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Breezemount Prestwich Manchester M25 0AH |
Director Name | Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 30 Pall Mall Manchester M2 1JY |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | C/O Elliott Goldman Ltd 10-11 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £64,412 |
Cash | £61,588 |
Current Liabilities | £182,908 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
1 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page) |
27 October 2005 | Return made up to 19/08/05; full list of members (6 pages) |
27 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: sycamore house manchester road wilmslow cheshire SK9 1BG (1 page) |
20 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 366 chester road old trafford manchester M16 9FH (1 page) |
31 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Return made up to 19/08/98; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 December 1998 | Ad 19/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
19 August 1997 | Incorporation (14 pages) |