Salford
Lancashire
M7 4FR
Secretary Name | Yvonne Schwinger |
---|---|
Nationality | German |
Status | Closed |
Appointed | 29 March 2006(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 53 Stanley Road Salford 7 Manchester M7 4FR |
Director Name | Alan Arthu Hancock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 September 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosamond Glade Sheffield South Yorkshire S17 4NA |
Director Name | Liam Patrick Murphy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 September 1995) |
Role | Sales Consultant |
Correspondence Address | 32 Holmley Lane Dronfield Sheffield Derbyshire S18 6HR |
Director Name | Mr Andrew Michael Partner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 September 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Church Street Hemswell Gainsborough Lincs DN21 5UN |
Secretary Name | Alan Arthu Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 September 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosamond Glade Sheffield South Yorkshire S17 4NA |
Director Name | Timothy James Lindley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 September 2005) |
Role | Sales Manager |
Correspondence Address | 1 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Secretary Name | Mr Timothy James Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quaker Cottage Meeting House Lane, South Leverton Retford Nottinghamshire DN22 0BS |
Director Name | Ian Riley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 76 Armstead Road Beighton Sheffield South Yorkshire S20 1ET |
Director Name | Mr John David Lindley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rectory Gardens Todwick Sheffield S26 1JU |
Director Name | Mr Tony Cockcroft |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Wren Cottage Town Street, South Leverton Retford Nottinghamshire DN22 0BT |
Secretary Name | Mr Tony Cockcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wren Cottage Town Street, South Leverton Retford Nottinghamshire DN22 0BT |
Secretary Name | Mr John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 87 Manchester Road Wilmslow Cheshire SK9 2JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Spear Works 33 Derby Street Manchester M8 8HW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £212,686 |
Cash | £118,445 |
Current Liabilities | £144,973 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
10 October 2006 | Particulars of mortgage/charge (6 pages) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: holbrook rise holbrook industrial estate halfway sheffield (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 March 2005 | Return made up to 26/09/04; full list of members
|
27 January 2005 | Return made up to 26/09/03; full list of members (8 pages) |
15 November 2004 | Director resigned (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 26/09/02; full list of members (7 pages) |
22 January 2003 | Ad 18/09/01--------- £ si 1@1 (2 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 February 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (2 pages) |
8 November 2001 | Return made up to 26/09/01; full list of members (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 January 2001 | New director appointed (2 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 26/09/99; full list of members (7 pages) |
18 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1999 | New director appointed (2 pages) |
25 September 1998 | Return made up to 26/09/98; full list of members
|
7 May 1998 | Registered office changed on 07/05/98 from: 10 church street clowne chesterfield derbyshire S43 4JS (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1998 | Return made up to 26/09/97; no change of members
|
23 April 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 January 1998 | Director's particulars changed (1 page) |
18 April 1997 | Company name changed sterling security uk LIMITED\certificate issued on 21/04/97 (2 pages) |
7 November 1996 | Return made up to 26/09/96; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
9 October 1995 | New secretary appointed;new director appointed (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
30 November 1994 | Memorandum and Articles of Association (8 pages) |
24 November 1994 | Company name changed supabadge LIMITED\certificate issued on 25/11/94 (2 pages) |
26 September 1994 | Incorporation (9 pages) |