Manchester
Lancashire
M21 7QQ
Secretary Name | Namfon Janput |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(1 year after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 10 Macefin Avenue Manchester Lancashire M21 7QQ |
Director Name | Namfon Janput |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 10 Macefin Avenue Manchester Lancashire M21 7QQ |
Secretary Name | Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 10 Macefin Avenue Manchester Lancashire M21 7QQ |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | 46 Clare Drive Macclesfield Cheshire SK10 2TX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £259 |
Current Liabilities | £4,471 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
16 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
15 February 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH (1 page) |
23 August 2000 | Accounts made up to 29 February 2000 (12 pages) |
10 February 2000 | Return made up to 06/02/00; full list of members
|
26 July 1999 | New director appointed (1 page) |
16 July 1999 | Accounts made up to 28 February 1999 (12 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
1 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Secretary's particulars changed (1 page) |
20 March 1998 | Resolutions
|
5 March 1998 | Ad 06/02/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Incorporation (21 pages) |