Manchester
M2 3AB
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 September 2005) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Stephen James Alexander |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Arlington Close Goring By Sea Worthing West Sussex BN12 4ST |
Director Name | John Cullen |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Arlington Avenue Goring By Sea Worthing West Sussex BN12 4SR |
Secretary Name | John Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Arlington Avenue Goring By Sea Worthing West Sussex BN12 4SR |
Director Name | Mr Kevin Gregory Hall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Grove Road Worthing West Sussex BN14 9DQ |
Secretary Name | Mr Kevin Gregory Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Grove Road Worthing West Sussex BN14 9DQ |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 October 1997) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 24 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Director Name | Mr Marshall Owen Evans |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 47 Stewkley Road Wing Leighton Buzzard Bedfordshire LU7 0NJ |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2004) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Application for striking-off (1 page) |
3 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 March 2004 | Director's particulars changed (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: trafalgar square 29 park place leeds west yorkshire LS1 2SP (1 page) |
11 February 2004 | Secretary resigned (1 page) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members
|
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Return made up to 26/07/00; full list of members
|
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
28 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 October 1999 | Resolutions
|