Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 April 2003) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 April 2003) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | John David Bell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | Mr Christopher John Dodson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Secretary |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 1998) |
Role | Finance Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Registered Address | C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
16 April 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (4 pages) |
30 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
21 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 April 1997 | Company name changed flexiforce automotive LIMITED\certificate issued on 30/04/97 (2 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (1 page) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |