Old Trafford
Manchester
Lancashire
M16 0PQ
Secretary Name | Mr Mark Walker |
---|---|
Status | Closed |
Appointed | 26 August 2010(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 August 2012) |
Role | Company Director |
Correspondence Address | Oakland House Talbot Road Old Trafford Manchester Lancashire M16 0PQ |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Sales |
Correspondence Address | 43 Cassandra Court Asgard Drive Manchester M5 4TQ |
Secretary Name | Damian Jon Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Sales |
Correspondence Address | 103 Booth Road Little Lever Bolton Lancashire BL3 1JP |
Director Name | Peter Hilton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 13 Crossgate Mews Harwood Road Stockport Cheshire SK4 3AP |
Secretary Name | John Stenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 1998) |
Role | Sales Director |
Correspondence Address | 13 The Old Courtyard Manchester M22 4YD |
Director Name | Lee Hilton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 272 Market Street Droylsden Manchester M43 7DA |
Secretary Name | Michael Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | 129 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PF |
Director Name | Mr John Stenson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ingham Close Mirfield West Yorkshire WF14 9NP |
Director Name | Leslie Kerans |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fibre Cottage Wetheral Carlisle CA4 8HD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Oakland House Talbot Road Old Trafford Manchester Lancashire M16 0PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 August 2010 | Appointment of Mr Mark Walker as a secretary (1 page) |
27 August 2010 | Appointment of Mr Mark Walker as a secretary (1 page) |
26 August 2010 | Termination of appointment of Leslie Kerans as a director (1 page) |
26 August 2010 | Termination of appointment of Michael Booth as a secretary (1 page) |
26 August 2010 | Termination of appointment of Michael Booth as a secretary (1 page) |
26 August 2010 | Termination of appointment of Leslie Kerans as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 March 2010 | Appointment of Mr Mark Walker as a director (2 pages) |
30 March 2010 | Appointment of Mr Mark Walker as a director (2 pages) |
11 January 2010 | Director's details changed for Leslie Kerans on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Leslie Kerans on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
6 April 2009 | Accounts made up to 31 December 2007 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 11 warwick road old trafford manchester M16 0QQ (1 page) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 11 warwick road old trafford manchester M16 0QQ (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 January 2008 | Accounts made up to 31 December 2006 (5 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
13 February 2007 | Accounts made up to 31 December 2005 (5 pages) |
13 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
25 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
25 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
8 March 2004 | Return made up to 13/12/03; full list of members (6 pages) |
8 March 2004 | Return made up to 13/12/03; full list of members (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 July 2003 | Return made up to 13/12/02; full list of members (6 pages) |
13 July 2003 | Return made up to 13/12/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 January 2000 | New director appointed (1 page) |
27 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
27 January 2000 | New director appointed (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 April 1999 | Return made up to 13/12/98; no change of members (4 pages) |
7 April 1999 | Return made up to 13/12/98; no change of members (4 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 April 1997 | Return made up to 13/12/96; full list of members (8 pages) |
15 April 1997 | Return made up to 13/12/96; full list of members (8 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: warwick house warwick road old trafford manchester M16 0SR (1 page) |
15 April 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: warwick house warwick road old trafford manchester M16 0SR (1 page) |
15 April 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
29 May 1996 | Return made up to 13/12/95; full list of members (6 pages) |
29 May 1996 | Return made up to 13/12/95; full list of members (6 pages) |
21 December 1995 | New director appointed (2 pages) |
8 December 1995 | Director resigned (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: alexander house talbot road old trafford manchester M16 0PG (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: alexander house talbot road old trafford manchester M16 0PG (1 page) |
24 July 1995 | New director appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Director resigned (1 page) |
13 June 1995 | Director resigned (2 pages) |
5 June 1995 | Ad 30/05/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
5 June 1995 | Ad 30/05/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
13 December 1994 | Incorporation (11 pages) |