Burnage
Manchester
Lancashire
M19 2GJ
Secretary Name | Madeleine Mary Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Kempton Road Manchester M19 2GJ |
Director Name | Gary Alfred Booth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Staveley Avenue Stalybridge Cheshire SK15 1BU |
Secretary Name | Mr Austin Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kempton Road Burnage Manchester Lancashire M19 2GJ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 August 2006 | Dissolved (1 page) |
---|---|
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Statement of affairs (5 pages) |
27 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Resolutions
|
28 July 2004 | Registered office changed on 28/07/04 from: 33 school lane heaton chapel stockport SK4 5DE (1 page) |
16 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
16 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
30 September 2002 | Return made up to 07/12/01; full list of members
|
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | Strike-off action suspended (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | Director resigned (1 page) |
12 March 2001 | Particulars of mortgage/charge (4 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 1ST cert formation olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |