Whitefield
Manchester
M45 7HR
Director Name | Geoffrey Clark Brook |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(13 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | Whisterfield Farm Whisterfield Lane Siddington Macclesfield Cheshire SK11 9DB |
Director Name | Mr William Robert Owen Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 days after company formation) |
Appointment Duration | 5 years (resigned 31 May 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Director Name | Mr William Robert Owen Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 days after company formation) |
Appointment Duration | 5 years (resigned 31 May 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Secretary Name | Anthony Francis Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 93 Park Road Prestwich Manchester Lancashire M25 0DX |
Director Name | Mr Robert Edmund Mansfield |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 14 Westholme Road Bidford On Avon Alcester Warwickshire B50 4AH |
Director Name | Mr Anthony Morris Sultan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Gate Hale Barns Altrincham Cheshire WA15 0SH |
Secretary Name | Mr Cyril Frank Graham Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 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(1 year, 8 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 400 Metroplex Business Park 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 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
9 July 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members
|
5 December 2001 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
4 December 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
5 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
27 October 2000 | Company name changed ati (hospital car park managemen t) LTD\certificate issued on 30/10/00 (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 May 2000 | Return made up to 20/05/00; full list of members (7 pages) |
31 May 2000 | New secretary appointed (2 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 June 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 20/05/99; no change of members (4 pages) |
31 May 1998 | Return made up to 20/05/98; full list of members
|
23 September 1997 | Accounts made up to 31 March 1997 (6 pages) |
20 May 1997 | Return made up to 20/05/97; no change of members (4 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: bdo stoy hayward st peters square manchester M1 5BH (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (6 pages) |
24 September 1996 | Director resigned (1 page) |
3 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
7 February 1996 | Accounts made up to 31 March 1995 (6 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: virginia house cheapside king street manchester M2 4NB (1 page) |
15 January 1996 | Resolutions
|
13 December 1995 | Return made up to 20/05/95; full list of members (6 pages) |
25 September 1995 | Company name changed honeyfix LIMITED\certificate issued on 26/09/95 (4 pages) |
9 April 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |