1 Kings Drive Fulwood
Preston
PR2 3HN
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2004(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 May 2005) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Ge Capital Tls Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2004(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 May 2005) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Peter Arnold Roberts |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Beechwood Cottage 64 Crouchley Lane Lymm Cheshire WA13 0AT |
Secretary Name | John Wyllie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | Greystoke Fletsand Road Wilmslow Cheshire SK9 2AB |
Secretary Name | Steven Taylor Moyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 8 Lyme Road Disley Stockport Cheshire SK12 2LL |
Director Name | Roy Graham Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 18 Rosary Gardens London SW7 4NT |
Director Name | Mr Jonathan Michael Crowther |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wheatley Rise Ilkley West Yorkshire LS29 8SQ |
Director Name | Pamela Anne Green |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 7 Belgravia Road St Johns Wakefield West Yorkshire WF1 3JP |
Director Name | Zachary Joseph Citron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(26 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 11 July 2003) |
Role | Solicitor |
Correspondence Address | 23 Holders Hill Crescent London NW14 1NE |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Ge Capital Tls Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2003) |
Correspondence Address | Orbit House Albert Street, Eccles Manchester M30 0BL |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2004) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2004 | Application for striking-off (1 page) |
23 August 2004 | Resolutions
|
21 July 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
21 July 2004 | Re-registration of Memorandum and Articles (11 pages) |
21 July 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 July 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 July 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
5 May 2004 | Location of register of members (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 April 2004 | New director appointed (5 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
15 October 2003 | Resolutions
|
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 August 2003 | New director appointed (2 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
20 February 2003 | New director appointed (4 pages) |
12 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (4 pages) |
9 February 2003 | Director resigned (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members
|
24 December 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members
|
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: armstrong house houston park montford street salford manchester M5 2RP (1 page) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
28 May 1999 | Location of register of members (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
2 June 1998 | Return made up to 01/05/98; full list of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 September 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
31 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 82 church street eccles manchester M30 oda (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 June 1995 | Company name changed tls LIMITED\certificate issued on 13/06/95 (2 pages) |
26 May 1995 | Memorandum and Articles of Association (110 pages) |
19 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
15 March 1995 | Company name changed norplant finance LIMITED\certificate issued on 16/03/95 (4 pages) |