Longdale Lane
Ravenshead
Nottinghamshire
NG15 9AG
Secretary Name | Mr Michael John Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gaddum Road Bowdon Altrincham Cheshire WA14 3PD |
Director Name | Adrian Ernest Anderson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 15 December 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ralli Courts West Riverside Manchester M3 5FT |
Director Name | Graham Morrell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 24 Davenport Park Road Stockport Cheshire SK2 6JS |
Secretary Name | Graham Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 24 Davenport Park Road Stockport Cheshire SK2 6JS |
Director Name | Anthony Reginald Campbell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Barn Little Hadham Bishops Stortford Herts SG11 2DD |
Director Name | Anthony Churchman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 13a Eastfield Road Royston Hertfordshire SG8 7ED |
Director Name | Joseph Bertram Morrell |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chipperfield Road Kings Langley Herts WD4 9JB |
Director Name | Peter Henry Morrell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 5 Tollgate Close Bromham Bedford Bedfordshire MK43 8QN |
Director Name | Alexander Stewart Boyle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 5 Forge Close Kirklington Newark Nottinghamshire NG22 8GZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wellngton Works Mill Lane Woodley Stockport SK6 1RN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Application for striking-off (1 page) |
26 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 November 2004 | Return made up to 06/10/04; full list of members
|
16 June 2004 | Total exemption full accounts made up to 30 December 2003 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
7 October 2003 | Director resigned (1 page) |
31 August 2003 | Director resigned (1 page) |
6 July 2003 | Secretary resigned;director resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of mortgage charge released/ceased (3 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Director resigned (1 page) |
8 November 2002 | Return made up to 06/10/02; full list of members
|
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
3 April 2002 | Director's particulars changed (1 page) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Director's particulars changed (1 page) |
7 January 2002 | Auditor's resignation (1 page) |
5 January 2002 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 October 2001 | Return made up to 06/10/01; full list of members
|
7 March 2001 | Particulars of mortgage/charge (4 pages) |
26 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 May 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
19 December 1997 | Director resigned (1 page) |
31 October 1997 | Return made up to 06/10/97; no change of members (6 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 November 1996 | Return made up to 06/10/96; full list of members
|
11 September 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
4 July 1996 | New director appointed (2 pages) |
5 June 1996 | Company name changed readysearch LIMITED\certificate issued on 06/06/96 (4 pages) |
5 June 1996 | Resolutions
|
18 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
6 October 1995 | Incorporation (20 pages) |