Monton Eccles
Manchester
M30 9QS
Director Name | Elaine Duwe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 127 Higher Lane Lymm Cheshire WA13 0BU |
Director Name | Patricia Newlove |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Carlton Street Monton Eccles Manchester Lancashire M30 9QE |
Secretary Name | Patricia Newlove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Carlton Street Monton Eccles Manchester Lancashire M30 9QE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 127 Higher Lane Lymm Cheshire WA13 0BU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2007 | Application for striking-off (1 page) |
21 August 2006 | Return made up to 04/12/05; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 December 2002 | Return made up to 04/12/02; full list of members
|
25 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 April 2002 | Ad 11/04/02--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | Director resigned (2 pages) |
12 December 2001 | Secretary resigned (2 pages) |
12 December 2001 | New director appointed (2 pages) |
4 December 2001 | Incorporation (11 pages) |