Withington
Manchester
Lancashire
M20 1GU
Secretary Name | Mrs Linda Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 17 Sumner Road Prenton Merseyside CH43 7RL Wales |
Secretary Name | Louise Reddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 11 Deepdale Avenue Withington Manchester Lancashire M20 1GU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 30 Bromborough Village Road Bromborough Wirral CH62 7ES Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £494 |
Cash | £8,374 |
Current Liabilities | £12,033 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2009 | Application for striking-off (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 11 deepdale avenue withington manchester M20 1GU (1 page) |
20 October 2008 | Appointment terminated secretary louise reddington (1 page) |
20 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Secretary appointed mrs. Linda murphy (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
13 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Ad 24/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2006 | Director resigned (1 page) |