Langley, Middleton
Manchester
M24 4JH
Secretary Name | Eleanor Bryson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Addison Drive Middleton Manchester M24 2PL |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 1 Park View Court, St. Paul'S Road, Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2008 | Compulsory strike-off action has been suspended (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
19 January 2006 | Company name changed s a s consulting LIMITED\certificate issued on 19/01/06 (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
25 July 2005 | Incorporation (12 pages) |