Newcastle Road Ashley Heath
Salop
Shropshire
TF9 4PH
Director Name | Mr Peter Geoffrey Osborne |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 January 2007) |
Role | Consultant |
Correspondence Address | The Galloway Bury Ring Stafford Staffordshire ST18 9DH |
Secretary Name | Mr Peter Geoffrey Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 January 2007) |
Role | Consultant |
Correspondence Address | The Galloway Bury Ring Stafford Staffordshire ST18 9DH |
Secretary Name | Mr Robin Anthony Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Five Oaks Close Seabridge Newcastle Under Lyme Staffordshire ST5 3BE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 101 Princess Street Manchester M1 6DD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
11 March 2005 | Return made up to 02/02/05; full list of members
|
4 February 2005 | Registered office changed on 04/02/05 from: stable court oakley market drayton shropshire TF9 4AG (1 page) |
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
9 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
8 March 2003 | Return made up to 02/02/03; full list of members
|
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
27 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
14 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Return made up to 02/02/00; full list of members
|
16 August 1999 | New director appointed (2 pages) |
11 August 1999 | Particulars of mortgage/charge (9 pages) |
29 July 1999 | Particulars of mortgage/charge (8 pages) |
22 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
21 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 30 June 1996 (4 pages) |
11 April 1996 | Return made up to 02/02/96; full list of members (6 pages) |
11 April 1996 | Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1995 | Accounting reference date notified as 30/06 (1 page) |
4 April 1995 | Company name changed eddison LIMITED\certificate issued on 05/04/95 (4 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: suite 10609 72 new bond street london W1Y 9DD (1 page) |