Prestwich
Manchester
M25 0JH
Secretary Name | Jonathan Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 August 2003) |
Role | Businessman |
Correspondence Address | 46 Fairway Prestwich Manchester M25 0JH |
Secretary Name | Regina Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 2 Lancaster Drive Prestwich Manchester M25 0HZ |
Director Name | Denis Barry Ashton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Hawthorne Drive Worsley Manchester Lancashire M28 2DA |
Secretary Name | Joyce Mary Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Woodside Hawthorne Drive Roe Green Worsley Manchester M28 2DA |
Director Name | Ivor Howard Jacobs |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2001) |
Role | Businessman |
Correspondence Address | 21 Cavendish Road Salford Manchester M7 0WP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 | 15 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 105 Featherstall Road Littleborough Lancashire OL15 8JZ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Wardle and West Littleborough |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
2 October 2001 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 269 manchester road rochdale OL11 3PQ (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
9 May 2001 | Return made up to 15/11/00; full list of members
|
9 May 2001 | Registered office changed on 09/05/01 from: 269 manchester road rochdaleh QL11 3PQ (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: woodside hawthorne drive roe green worsley manchester M28 2DA (1 page) |
22 November 1999 | Return made up to 15/11/99; full list of members
|
11 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
11 November 1998 | Return made up to 15/11/98; full list of members
|
20 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
22 December 1997 | Return made up to 15/11/97; full list of members
|
13 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 March 1997 | Return made up to 15/11/96; full list of members (6 pages) |
21 October 1996 | Company name changed D.B.A. gumballs LIMITED\certificate issued on 22/10/96 (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: woodside hawthorne drive roe green wersley manchester M28 2DA (1 page) |
1 February 1996 | Company name changed instantphase LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Ad 26/01/96--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 November 1995 | Incorporation (20 pages) |