59 Barton Road
Worsley
Greater Manchester
M28 2GX
Director Name | Nicholas Dale Storton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Low Road Close Cockermouth Cumbria CA13 0GU |
Secretary Name | Mr Stewart Isherwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Granary Cottage 59 Barton Road Worsley Greater Manchester M28 2GX |
Director Name | Mrs Paula Diane Davies |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 25 February 2011) |
Role | Company Director |
Correspondence Address | 19 Penswick Road Hindley Green Wigan Greater Manchester WN2 4GA |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2011 | Final Gazette dissolved following liquidation (1 page) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 3 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 3 August 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 3 August 2010 (5 pages) |
11 August 2009 | Appointment of a voluntary liquidator (1 page) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
11 August 2009 | Appointment of a voluntary liquidator (1 page) |
11 August 2009 | Statement of affairs with form 4.19 (11 pages) |
11 August 2009 | Statement of affairs with form 4.19 (11 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from astley park, chaddock lane astley manchester M29 7JY (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from astley park, chaddock lane astley manchester M29 7JY (1 page) |
20 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 June 2008 | Director appointed mrs paula diane davies (1 page) |
17 June 2008 | Director appointed mrs paula diane davies (1 page) |
12 February 2008 | Particulars of mortgage/charge (6 pages) |
12 February 2008 | Particulars of mortgage/charge (15 pages) |
12 February 2008 | Particulars of mortgage/charge (15 pages) |
12 February 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Incorporation (15 pages) |
24 January 2008 | Incorporation (15 pages) |