70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2005(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 June 2009) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr David Keith Marlais James |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Trehedyn Cottage Peterston Super Ely Cardiff South Glamorgan CF5 6LG Wales |
Director Name | Mr David Beresford Vokes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 12 Ty Gwyn Crescent Cyncoed Cardiff South Glamorgan CF23 5JL Wales |
Secretary Name | Mr Keith William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27 Maes Cadwgan Creigiau Cardiff CF4 8TQ Wales |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 07 August 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2005) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2005) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 1 callaghan square cardiff CF10 5BT (1 page) |
6 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
5 July 2005 | Return made up to 07/05/05; full list of members (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (2 pages) |
1 March 2005 | Secretary resigned (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
13 August 2003 | Return made up to 07/05/03; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
10 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
20 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
30 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
1 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
1 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
26 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
28 May 1997 | Return made up to 07/05/97; no change of members
|
22 November 1996 | Resolutions
|
20 November 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
28 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
7 May 1992 | Incorporation (22 pages) |