Irlam
Manchester
M44 6DW
Secretary Name | Tracey Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 7 Ferry Road Irlam Manchester M44 6DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Guthrie Accountancy Services Ltd Georgia House Chatham Street Macclesfield Cheshire SK11 6ED |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£3,106 |
Cash | £12 |
Current Liabilities | £3,502 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
16 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 18/01/04; full list of members
|
27 January 2004 | Registered office changed on 27/01/04 from: the o m b group the boulevard chester road hazel grove STOCKPORTSK7 5PA (1 page) |
18 August 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 May 2003 | Return made up to 18/01/03; full list of members
|
14 May 2002 | Ad 15/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 April 2002 | Memorandum and Articles of Association (15 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Resolutions
|
4 April 2002 | Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
18 January 2002 | Incorporation (17 pages) |