Whitefield
Manchester
M45 7YB
Director Name | Mr Marcus Smith |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 5 The Dovecotes Bridgehall Fold Bury BL9 7PR |
Secretary Name | Mr Marcus Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Dovecotes Bridgehall Fold Bury BL9 7PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£124,998 |
Current Liabilities | £124,998 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: c/o xl business solutions LIMITED 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page) |
12 January 2006 | Appointment of a voluntary liquidator (1 page) |
12 January 2006 | Statement of affairs (5 pages) |
20 December 2005 | Resolutions
|
12 December 2005 | Registered office changed on 12/12/05 from: 1ST floor gail house hudcar lane bury lancashire BL9 6EX (1 page) |
21 September 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page) |
12 August 2004 | Return made up to 07/07/04; full list of members
|
7 October 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |