Northenden
Manchester
M22 4JT
Director Name | Terry Johnson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(same day as company formation) |
Role | Private Investigator |
Correspondence Address | 438a Palatine Road Northenden Manchester M22 4JT |
Secretary Name | Anthony Briscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(same day as company formation) |
Role | Pri8vate Investigator |
Correspondence Address | 438a Palatine Road Northenden Manchester M22 4JT |
Director Name | Richard Thomas Batey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Private Investigator |
Correspondence Address | 438a Palatine Road Northenden Manchester M22 4JT |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Benson House`` 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 July |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1999 | O/C replacement of liquidator (6 pages) |
18 January 1999 | Appointment of a liquidator (1 page) |
18 January 1999 | O/C replacement of liquidator (6 pages) |
18 January 1999 | Appointment of a liquidator (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 8-10 gatley road cheadle cheshire SK8 1PH (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 8-10 gatley road cheadle cheshire SK8 1PH (1 page) |
26 February 1998 | Appointment of a liquidator (1 page) |
26 February 1998 | Appointment of a liquidator (1 page) |
26 November 1997 | Order of court to wind up (1 page) |
26 November 1997 | Order of court to wind up (1 page) |
17 June 1997 | Return made up to 10/07/96; full list of members (6 pages) |
17 June 1997 | Return made up to 10/07/96; full list of members (6 pages) |
13 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
13 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
13 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
13 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
30 October 1995 | Accounting reference date notified as 31/07 (1 page) |
30 October 1995 | Accounting reference date notified as 31/07 (1 page) |
30 October 1995 | Ad 18/07/95--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
30 October 1995 | Ad 18/07/95--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
14 July 1995 | Secretary resigned (2 pages) |
14 July 1995 | Secretary resigned (2 pages) |
10 July 1995 | Incorporation (32 pages) |
10 July 1995 | Incorporation (32 pages) |