Manchester
M15 4JU
Director Name | Mr Niki Andrew Entwistle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Side Methley Leeds LS26 9EE |
Director Name | Mr Samuel Naish |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 City Gate Blantyre Street Manchester M15 4JU |
Secretary Name | Mr Niki Andrew Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Side Methley Leeds LS26 9EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Appointment Terminated Secretary niki entwistle (1 page) |
28 September 2009 | Appointment terminated secretary niki entwistle (1 page) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
10 July 2009 | Appointment terminated director niki entwistle (1 page) |
10 July 2009 | Appointment Terminated Director niki entwistle (1 page) |
16 March 2009 | Director appointed mr samuel naish (1 page) |
16 March 2009 | Director appointed mr samuel naish (1 page) |
9 March 2009 | Appointment terminated director samuel naish (1 page) |
9 March 2009 | Appointment Terminated Director samuel naish (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
10 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
13 September 2007 | Incorporation (16 pages) |
13 September 2007 | Incorporation (16 pages) |