Didsbury
Manchester
M20 2DU
Director Name | Ms Lynne Maria Jenkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 February 2007) |
Role | Designer |
Correspondence Address | 55 Priory Street Bowdon Cheshire WA14 3BQ |
Secretary Name | Mrs Janet Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 February 2007) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Maplewood 117 Nell Lane Didsbury Manchester M20 2DU |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Michael Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Hurdsfield Road Macclesfield Cheshire SK10 2PN |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,340 |
Cash | £155 |
Current Liabilities | £2,410 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2006 | Application for striking-off (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 September 2003 | Return made up to 22/08/03; full list of members
|
10 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New secretary appointed;new director appointed (3 pages) |
3 September 2002 | Secretary resigned (1 page) |
22 August 2002 | Incorporation (20 pages) |