Lodge Lane
Nantwich
Cheshire
CW5 7LD
Secretary Name | Mr Nigel Martin-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hale Bank Farm Sunbank Lane Ringway Hale Cheshire WA15 0QA |
Director Name | Nigel Martin Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Grange Crescent Urmston Manchester M41 9HU |
Secretary Name | Chai Ying Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wyverne Road Chorlton Manchester M21 0XR |
Director Name | Gary Barlow |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 October 2001) |
Role | Musician |
Correspondence Address | Moorside Plumley Moor Road Plumley Knutsford Cheshire WA16 9RX |
Director Name | Jason Orange |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 October 2001) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 2 9 The Firs Bowdon Altrincham Cheshire WA14 2TG |
Director Name | Mark Anthony Patrick Owen |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 October 2001) |
Role | Musician |
Correspondence Address | Ebeneezer Chapel The Summit 106b Todmorden Road Littleboro |
Director Name | Robert Peter Williams |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 October 2001) |
Role | Musician |
Correspondence Address | 59 Clarendon Road London W11 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(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 | 09 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 54 Princess Street Manchester Lancashire M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,338 |
Cash | £5,077 |
Current Liabilities | £20,281 |
Latest Accounts | 30 June 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 09/08/01; full list of members
|
6 September 2000 | Return made up to 09/08/00; full list of members (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: c/o nigel martin-smith managemen 41 south king street manchester M2 6DE (1 page) |
16 September 1999 | Return made up to 09/08/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 September 1998 | Return made up to 09/08/98; no change of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 September 1997 | Return made up to 09/08/97; no change of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 September 1996 | Return made up to 09/08/96; full list of members
|
1 September 1995 | Return made up to 09/08/95; no change of members (6 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |