6595 Mackle Road
Cote St Luc
H4w 2y1
Canada
Secretary Name | Fleetness Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 1999(6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 June 2006) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Michael John Howlett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Registered Address | 1 Park Place Canary Wharf London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,326 |
Net Worth | -£37,382 |
Cash | £2,699 |
Current Liabilities | £42,164 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
25 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 123 deansgate manchester M3 2BU (1 page) |
6 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Auditor's resignation (1 page) |
29 June 2001 | Full accounts made up to 31 December 1999 (9 pages) |
8 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
10 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
30 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Memorandum and Articles of Association (20 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |