Wythenshane
Manchester
M23 2SL
Director Name | Mr Joseph Ziakoh Nzewi |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Premier Street Old Trafford Manchester Lancashire M16 9WB |
Secretary Name | Mr Joseph Ziakoh Nzewi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Premier Street Old Trafford Manchester Lancashire M16 9WB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(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 | 13 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£62,428 |
Cash | £5,068 |
Current Liabilities | £186,256 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2009 | Notice of move from Administration to Dissolution (7 pages) |
17 August 2009 | Administrator's progress report to 4 August 2009 (7 pages) |
25 February 2009 | Statement of affairs with form 2.14B (16 pages) |
23 January 2009 | Statement of administrator's proposal (38 pages) |
1 December 2008 | Appointment of an administrator (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 11 warwick road old trafford manchester M16 0QQ (1 page) |
11 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members
|
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
13 January 2006 | Incorporation (9 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |