Salford
Manchester
M7 3NP
Secretary Name | Susan Tray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 The Courtyard Mevile Road Salford Lancashire M7 3NP |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Kingsley House 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2002 | Application for striking-off (1 page) |
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
23 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |