Manchester
Greater Manchester
M18 7EN
Secretary Name | Victoria Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Haworth Road Gorton Manchester Lancashire M18 7EN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 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 | £6 |
Latest Accounts | 26 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
23 November 2004 | Total exemption small company accounts made up to 26 May 2004 (5 pages) |
18 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
13 November 2003 | Director resigned (1 page) |
3 July 2003 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
13 June 2003 | Resolutions
|
2 June 2003 | Secretary resigned (1 page) |