Ringway
Hale
Cheshire
WA15 0QA
Secretary Name | Sheila Tollitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 50 Sunbank Lane Ringway Altrincham Cheshire WA15 0QA |
Director Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Director Name | Valerie Anne Gleaves |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterhouse The Heights Worthing West Sussex BN14 0AJ |
Secretary Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Director Name | Louise Susan Dyson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 1999) |
Role | Model Agency Owner |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Westwood Park Droitwich Worcestershire WR9 0AD |
Secretary Name | Rebecca Jayne Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1994) |
Role | Agency Manager |
Correspondence Address | 33 School Road Hockley Heath Solihull West Midlands B94 6QH |
Director Name | Rebecca Jayne Aston |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1994) |
Role | Agency Manager |
Correspondence Address | 33 School Road Hockley Heath Solihull West Midlands B94 6QH |
Director Name | Rebecca Jayne Aston |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1994) |
Role | Agency Manager |
Correspondence Address | 33 School Road Hockley Heath Solihull West Midlands B94 6QH |
Secretary Name | Lorna Curwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 14 Blaydon Avenue Four Oaks Sutton Coldfield West Midlands B75 5TE |
Registered Address | 54 Princess Street Manchester M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2001 | Application for striking-off (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 41 south king street manchester lancashire M2 6DE (1 page) |
31 October 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 August 2000 | Auditor's resignation (1 page) |
11 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 95 spencer street birmingham B18 6DA (1 page) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
13 March 1998 | Return made up to 03/12/97; no change of members
|
15 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1997 | Return made up to 03/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 February 1996 | Return made up to 03/12/95; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 March 1995 | Secretary resigned (2 pages) |
15 March 1995 | New secretary appointed (2 pages) |