Manchester
M2 3AB
Director Name | Rosamund Margaret Marshall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 September 2008) |
Role | Chief Operating Officer |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr David Andrew Gordon Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Secretary Name | Mr David Andrew Gordon Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(21 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 30 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Director Name | Michel Jean Herve Aloe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 1991(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Lodge Mount Pleasant Oxton Wirral CH43 5SY Wales |
Director Name | David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(5 years after company formation) |
Appointment Duration | 13 years (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Jolly Hall Farm Oakenhead Wood Old Road Rossendale Lancashire BB4 8TX |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(5 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Secretary Name | David William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 22 Sunnyside Close Reedsholme Rossendale Lancashire BB4 8PE |
Director Name | Lorene Simpson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Secretary Name | Lorene Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Director Name | Stephen Hyde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Stephen Hyde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Stephen Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Hannah Ruth Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Addleshaw Goddard 100 Barbirolli Square Manchester Lancashire M2 3AB |
Secretary Name | Elizabeth Jill Tarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Flat 10 Rosemount House 15a Poplar Road Dorridge Solihull B93 8DD |
Registered Address | Anglia House Carrs Road Cheadle Cheshire SK8 2LA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2008 | Auditor's resignation (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Application for striking-off (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
26 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
20 September 2007 | New director appointed (3 pages) |
12 September 2007 | Director resigned (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (10 pages) |
21 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
12 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 October 2006 | New director appointed (3 pages) |
26 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 31 August 2004 (8 pages) |
20 May 2005 | New secretary appointed;new director appointed (3 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
27 September 2004 | Director resigned (1 page) |
16 April 2004 | Full accounts made up to 31 August 2003 (8 pages) |
18 February 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT (2 pages) |
19 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
6 August 2003 | New director appointed (3 pages) |
22 March 2003 | Full accounts made up to 31 August 2002 (8 pages) |
6 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
14 February 2002 | Full accounts made up to 31 August 2001 (8 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
21 August 2001 | Full accounts made up to 31 August 2000 (8 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 10 eden place cheadle SK8 1AT (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2001 | Location of debenture register (1 page) |
8 January 2001 | Return made up to 01/10/00; full list of members (6 pages) |
29 September 2000 | Return made up to 01/10/99; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
14 December 1998 | Return made up to 01/10/98; full list of members (15 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
25 November 1997 | Director's particulars changed (1 page) |
28 October 1997 | Return made up to 01/10/97; full list of members (12 pages) |
24 July 1997 | Company name changed caius house school LIMITED\certificate issued on 25/07/97 (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
29 May 1997 | Full accounts made up to 31 August 1996 (8 pages) |
12 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Company name changed jolly roger camps LIMITED\certificate issued on 25/10/96 (2 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
30 January 1996 | Return made up to 28/01/96; full list of members (6 pages) |
16 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |
17 January 1986 | Incorporation (13 pages) |