Denton
Manchester
M34 2FS
Director Name | Wayne Milton Cawthray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 December 1999) |
Role | Technical Director |
Correspondence Address | 8 Rosedale Way Richmond Park Dukinfield Cheshire SK16 5RG |
Director Name | Scott William Mackenzie-Wells |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 1995) |
Role | Managing Director |
Correspondence Address | 14 Mossley Road Grasscroft Oldham Greater Manchester OL4 4HJ |
Secretary Name | Karen Lesley Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2000) |
Role | Secretary |
Correspondence Address | 14 Mossley Road Grasscroft Oldham Greater Manchester OL4 4HJ |
Secretary Name | Sarah Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 24 Beauchamp Street Ashton Under Lyne Lancashire OL6 6HS |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2008 | Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
6 March 2008 | Application for striking-off (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 24 beauchamp street ashton under lyne lancashire OL6 6HS (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Return made up to 07/03/05; full list of members (3 pages) |
10 June 2005 | Director's particulars changed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Location of register of members (1 page) |
4 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: mytella house 117 haughton green road tameside manchester M34 7PW (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
1 November 2002 | £ nc 1000/2000 23/10/02 (1 page) |
1 November 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 134/135 (2 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | £ nc 2000/3000 23/10/02 (1 page) |
1 November 2002 | Resolutions
|
1 November 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 133/134 (2 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: unit 1C the old chapel oaken clough limehurst ashton-under-lyne lancashire OL7 9NX (1 page) |
12 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
10 February 2000 | Director resigned (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | Ad 20/10/99--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Nc inc already adjusted 20/10/99 (1 page) |
15 June 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
25 July 1998 | Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Return made up to 08/03/98; full list of members (6 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 August 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 08/03/97; no change of members
|
27 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 May 1996 | Return made up to 08/03/96; full list of members
|
6 July 1995 | Registered office changed on 06/07/95 from: tameside business development centre windmill industrial est windmill lane denton tameside (1 page) |
25 April 1995 | Director resigned (2 pages) |
23 March 1995 | New secretary appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 7 spa road london SE16 3QQ (1 page) |