Whiteshill
Stroud
Gloucestershire
GL6 6EE
Wales
Director Name | Gary Mark Rowbotham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(3 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 March 2005) |
Role | Software Manager |
Correspondence Address | 3 Coniston Close Denton Manchester Lancashire M34 2EW |
Secretary Name | Gary Mark Rowbotham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(3 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 March 2005) |
Role | Software Manager |
Correspondence Address | 3 Coniston Close Denton Manchester Lancashire M34 2EW |
Director Name | Jonathan Revell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 1998) |
Role | Software Specialist |
Correspondence Address | 4 Melville Street Perth Perthshire PH1 5PY Scotland |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 2nd Floor South Court Sharston Manchester M22 4SN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 August 2000 | Return made up to 09/06/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: arden hall 66 brooklands road sale cheshire M33 3EN (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 March 1998 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 1ST floor charlton house 687 chester road manchester M16 ogw (1 page) |
27 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
2 September 1996 | Accounts made up to 30 June 1996 (12 pages) |
5 August 1996 | Accounting reference date extended from 01/06/96 to 30/06/96 (1 page) |
18 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
20 June 1995 | Accounting reference date notified as 01/06 (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
20 June 1995 | Ad 12/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Incorporation (22 pages) |