Old Castletown Road
Santon
Isle Of Man
IM4 1EB
Director Name | Mr Steven John Philip Le Cheminant |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 March 2003) |
Role | Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Green Priest Hutton Carnforth LA6 1JP |
Secretary Name | Nicholas Dodson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Crogga House Old Castletown Road Santon Isle Of Man IM4 1EB |
Director Name | Mr Nigel Harris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 June 1992) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Canal Cottage Mill Lane Tallington Lincolnshire PE9 4RR |
Registered Address | Melsonby Terrace 31 Chorley Old Road Bolton Lancashire BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,265 |
Cash | £82 |
Current Liabilities | £4,347 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2002 | Application for striking-off (1 page) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: snow kellett & co st james buildings oxford street manchester M1 6FN (1 page) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
12 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 26 regent road altrincham cheshire WA14 1RP (1 page) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
17 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |