Worsley
Manchester
M28 3NS
Director Name | Bull Ring Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 May 2009) |
Correspondence Address | 39 Manchester Road Worsley Manchester M28 3NS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Philip Simons |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Croft Legh Road Knutsford Cheshire WA16 8NR |
Secretary Name | Janine Catherine Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | The Croft Legh Road Knutsford Cheshire WA16 8NR |
Director Name | Garry James Prior |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1996(11 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 08 July 2004) |
Role | Accountant |
Correspondence Address | Arthill Heath Farm Reddy Lane Millington Cheshire WA14 3RD |
Director Name | Garry James Prior |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1996(11 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 08 July 2004) |
Role | Accountant |
Correspondence Address | Arthill Heath Farm Reddy Lane Millington Cheshire WA14 3RD |
Secretary Name | Dr Patricia Ann Weighill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | 19 Brookfield Avenue Timperley Altrincham Cheshire WA15 6TH |
Secretary Name | Lisa Jayne Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | Arthill Heath Farm Reddy Lane, Millington Altrincham Cheshire WA14 3RD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Bull Ring Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2007) |
Correspondence Address | Black Moss Court Black Moss Road, Dunham Massey Altrincham Cheshire WA14 5RG |
Registered Address | 39 Manchester Road Worsley Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 March 2008 | Company name changed gunner finance LIMITED\certificate issued on 03/04/08 (2 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: gunner house norman road altrincham cheshire WA14 4EP (1 page) |
6 September 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
9 July 2007 | New director appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
10 August 2006 | Ad 02/08/06--------- £ si 350@1=350 £ ic 100/450 (2 pages) |
10 August 2006 | £ nc 100/10000 02/08/06 (2 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 January 2006 | Return made up to 01/08/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 October 2004 | Return made up to 01/08/04; full list of members (6 pages) |
12 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (3 pages) |
27 July 2004 | Ad 20/07/04--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 19 brookfield avenue timperley altrincham cheshire WA15 6TH (1 page) |
29 January 2004 | Company name changed agp group LIMITED\certificate issued on 29/01/04 (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
19 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 October 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
6 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
1 September 1998 | Return made up to 01/08/98; no change of members
|
7 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 September 1997 | Return made up to 01/08/97; no change of members (4 pages) |
29 July 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 31 August 1996 (7 pages) |
8 September 1996 | Resolutions
|
8 August 1996 | Registered office changed on 08/08/96 from: 10 the bullring northwich cheshire CW9 5BS (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
8 August 1996 | New secretary appointed (1 page) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
10 November 1995 | New secretary appointed (2 pages) |
26 September 1995 | Resolutions
|
1 August 1995 | Incorporation (15 pages) |