Monton
Manchester
M30 9HQ
Director Name | Jason Donovan Saunders |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Monton Road Monton Manchester M30 9HQ |
Secretary Name | Ms Gaynor Marie Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Monton Road Monton Manchester M30 9HQ |
Director Name | Priory Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Registered Address | 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 | £107 |
Cash | £7,133 |
Current Liabilities | £32,452 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Return made up to 21/10/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
16 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
27 January 2004 | Company name changed biosculpture gel LIMITED\certificate issued on 27/01/04 (2 pages) |
7 November 2003 | Return made up to 21/10/03; full list of members
|
3 November 2003 | Registered office changed on 03/11/03 from: 95 monton road monton manchester M30 9HQ (1 page) |
3 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH (1 page) |
21 October 2002 | Incorporation (13 pages) |