Whitefield
Manchester
M45 7HR
Director Name | Mr William Robert Owen Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 June 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Director Name | Mr Martin Gilbert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Director Name | Peter John Lynskey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairleigh Hinderton Lane Neston South Wirral Cheshire CH64 9QA Wales |
Secretary Name | Mr Cyril Frank Graham Ward |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | The Barn Booths Hall Road Worsley Manchester M28 1LB |
Secretary Name | Mr Martin Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Director Name | Philip Nigel Hill |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 19 Whitland Avenue Bolton Lancashire BL1 5FB |
Director Name | Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 7 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Secretary Name | Ashley Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 7 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Director Name | Mr Cyril Frank Graham Ward |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | The Barn Booths Hall Road Worsley Manchester M28 1LB |
Director Name | Mr Anthony Morris Sultan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Gate Hale Barns Altrincham Cheshire WA15 0SH |
Director Name | Mr Robert Edmund Mansfield |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 14 Westholme Road Bidford On Avon Alcester Warwickshire B50 4AH |
Secretary Name | Mr Cyril Frank Graham Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Barn Booths Hall Road Worsley Manchester M28 1LB |
Director Name | Mr Martin Emrys Lloyd-Penny |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Bridle Road Burton Joyce Nottingham Notts NG14 5FS |
Director Name | Mr James Barry Bibby |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 651 Chorley New Road Lostock Bolton Lancashire BL6 4AG |
Director Name | Mr Michael Hayes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Swallow Bank Drive Rochdale Lancashire OL11 3PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 400 Metroplex Broadway Salford M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Application for striking-off (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
24 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 400 metroplex business park broadway salford M5 2UE (1 page) |
30 August 2005 | Location of debenture register (1 page) |
18 March 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
22 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
24 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
26 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
11 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 21/08/00; full list of members (7 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
5 April 2000 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Director resigned (1 page) |
30 September 1999 | Company name changed extrawatch security systems limi ted\certificate issued on 01/10/99 (2 pages) |
10 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
20 August 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: c/o stoy hayward peter house,st peter square manchester M1 5BH (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 September 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 28/08/96; no change of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 August 1995 | Return made up to 28/08/95; no change of members
|
23 April 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |