Urmston
Manchester
M41 6HN
Secretary Name | Catherine Henshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Balmoral Road Urmston Manchester M41 6HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Abacus House Po. Box 37, Holcroft Lane Culcheth Cheshire WA3 5FH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£14,669 |
Cash | £2,098 |
Current Liabilities | £50,194 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
23 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (9 pages) |