Stretford
Manchester
M32 0YL
Secretary Name | Mr Paul Stel |
---|---|
Status | Closed |
Appointed | 28 July 2010(104 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | Barton Dock Road Stretford Manchester M32 0YL |
Director Name | Mr Matthew James Mylrea Scoffield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(105 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (closed 04 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barton Dock Road Stretford Manchester M32 0YL |
Director Name | Davendra Pratap |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(86 years after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Arosa Road Richmond Bridge Twickenham Middlesex TW1 2TL |
Director Name | Mr Kenneth Dunne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(86 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 1993) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 36 Dedworth Road Windsor Berkshire SL4 5AY |
Secretary Name | Mr Kenneth Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(86 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dedworth Road Windsor Berkshire SL4 5AY |
Director Name | Terence Colin Frank Simpson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(88 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Homer Cottage Ipsden Wallingford Oxfordshire OX10 6QS |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(92 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(92 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Michael Stenholt Langborg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(93 years after company formation) |
Appointment Duration | 7 months (resigned 28 January 2000) |
Role | Finance Director |
Correspondence Address | 861 Chester Road Stretford Manchester Lancashire M32 0RN |
Secretary Name | Mr Christopher James Edward Finnerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(93 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 February 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(93 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Peter John Holland |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | The Gatehouse Windhill Gate Farm Staincross Common Barnsley ST5 5BU |
Secretary Name | Mr Christopher Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(93 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 21 Orchard Croft Sheffield S26 5UA |
Secretary Name | Miss Jane Ann Sustr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(94 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 July 2001) |
Role | Management Accoutant |
Correspondence Address | 23 Ridgewood Avenue Edenthorpe Doncaster South Yorkshire DN3 2JW |
Secretary Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(95 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 28 July 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Sean Kevin Butler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 36 Lawrence Close Cranage Crewe Cheshire CW4 8FA |
Director Name | Torben Villumsen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(98 years after company formation) |
Appointment Duration | 1 year (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 11 Albany Road Wilmslow Cheshire SK9 6LL |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(98 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Mr James Mathieson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(99 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Badgers Meadow Pwllmeyric Chepstow Gwent NP16 6UE Wales |
Director Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(99 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(99 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Mr Ole Rosgaard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(104 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 August 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Barton Dock Road Stretford Manchester M32 0YL |
Registered Address | Barton Dock Road Stretford Manchester M32 0YL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages) |
9 August 2011 | Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages) |
8 August 2011 | Termination of appointment of Ole Rosgaard as a director (1 page) |
8 August 2011 | Termination of appointment of Ole Rosgaard as a director (1 page) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 July 2010 | Termination of appointment of James Mathieson as a director (1 page) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a director (1 page) |
28 July 2010 | Appointment of Mr Ole Rosgaard as a director (2 pages) |
28 July 2010 | Appointment of Mr Ole Rosgaard as a director (2 pages) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a director (1 page) |
28 July 2010 | Termination of appointment of James Mathieson as a director (1 page) |
28 July 2010 | Appointment of Mr Paul Stel as a secretary (1 page) |
28 July 2010 | Appointment of Mr Paul Stel as a secretary (1 page) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a secretary (1 page) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a secretary (1 page) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Appointment of Mr Paul Stel as a director (2 pages) |
4 June 2010 | Appointment of Mr Paul Stel as a director (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
5 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
5 July 2005 | Return made up to 26/06/05; full list of members
|
5 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 26/06/04; full list of members
|
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: high street crigglestone wakefield west yorkshire WF4 3HT (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: high street crigglestone wakefield west yorkshire WF4 3HT (1 page) |
9 November 2001 | Accounts made up to 31 December 2000 (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Accounts made up to 31 March 1999 (4 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 26/06/99; full list of members
|
23 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: south lodge frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: south lodge frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: riverside works saltney near chester cheshire CH4 8RS (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: riverside works saltney near chester cheshire CH4 8RS (1 page) |
22 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
22 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
20 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 July 1998 | Accounts made up to 31 December 1997 (5 pages) |
2 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 June 1997 | Accounts made up to 31 December 1996 (5 pages) |
18 September 1996 | Accounts made up to 31 December 1995 (5 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
16 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
15 September 1995 | Accounts made up to 31 December 1994 (5 pages) |
15 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |