London
NW8 7EJ
Secretary Name | Imedia Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 July 1999) |
Correspondence Address | Glasdon House Preston New Road Blackpool Lancashire FY3 9LP |
Director Name | Ian Paul Rose |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 1994) |
Role | Group Chairman |
Correspondence Address | 49 Newton Drive Blackpool Lancashire FY3 8EW |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1991) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Secretary Name | Raymond Samuel Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 12 July 1991) |
Role | Company Director |
Correspondence Address | 14 Cottam Close St Annes Lytham St Annes Lancashire FY8 3RD |
Secretary Name | Bryan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 2 Willow Drive Wrea Green Preston Lancashire PR4 2NT |
Director Name | Mrs Margaret Ann Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 1995) |
Role | Financial Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Secretary Name | Simon John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 1 Tern Drive Poynton Stockport Cheshire SK12 1HR |
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Director Name | Colin Ronald Edgley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | Thurlow House Long Thurlow Suffolk IP31 3JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1993) |
Correspondence Address | Mancunian House Norfolk Street Manchester Lancashire M2 1DX |
Secretary Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1993) |
Correspondence Address | Mancunian House Norfolk Street Manchester Lancashire M2 1DX |
Registered Address | Coopers & Lybrand Abacus Court Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
13 November 1998 | Receiver ceasing to act (1 page) |
12 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
26 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
24 October 1995 | Director resigned (2 pages) |
12 October 1995 | Administrative Receiver's report (10 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: glasdon house preston new road blackpool FY3 9LP (1 page) |
20 June 1995 | Appointment of receiver/manager (2 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |
15 January 1993 | Particulars of mortgage/charge (3 pages) |