Manchester
M2 3AB
Director Name | Rosamund Margaret Marshall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 September 2008) |
Role | Chief Operating Officer |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr David Andrew Gordon Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Secretary Name | Mr David Andrew Gordon Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(12 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 30 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Director Name | Stephen Platt Lumby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bywater Street London SW3 4XH |
Secretary Name | Wye Key Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Beagle Close Feltham Middlesex TW13 7DJ |
Director Name | Douglas Beardon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Upney Lane Barking Essex IG11 9LR |
Director Name | Timothy Marius Ashanta Andradi |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Georgia Road Thornton Heath Surrey CR7 8DU |
Director Name | Andrew Frank Perkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 75 Oakhill Road Putney London SW15 2QJ |
Director Name | Prof Jack Adams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1998) |
Role | Education |
Correspondence Address | Ash Court 40 Cheyne Walk Hornsea East Yorkshire HU18 1BX |
Director Name | Steven Timothy Humphreys |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1998) |
Role | M&T Consultant |
Correspondence Address | The Red Rose 2 Station Road Market Weighton Yorkshire YO4 3AX |
Director Name | Mr John Graham Carr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Moortown Farm Moortown Drive Wimborne Dorset BH21 3AR |
Director Name | David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Jolly Hall Farm Oakenhead Wood Old Road Rossendale Lancashire BB4 8TX |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Director Name | Lorene Simpson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Secretary Name | Lorene Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Director Name | Stephen Hyde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Hannah Ruth Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Addleshaw Goddard 100 Barbirolli Square Manchester Lancashire M2 3AB |
Secretary Name | Stephen Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Stephen Hyde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Elizabeth Jill Tarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Flat 10 Rosemount House 15a Poplar Road Dorridge Solihull B93 8DD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Anglia House Carrs Road Cheadle Cheshire SK8 2LA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Application for striking-off (1 page) |
16 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
26 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
20 September 2007 | New director appointed (3 pages) |
12 September 2007 | Director resigned (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
21 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
12 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 October 2006 | New director appointed (3 pages) |
26 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Return made up to 01/10/05; full list of members (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
20 May 2005 | New secretary appointed;new director appointed (3 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
27 September 2004 | Director resigned (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
18 February 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT (2 pages) |
19 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
6 August 2003 | New director appointed (3 pages) |
22 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
26 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
14 February 2002 | Full accounts made up to 31 August 2001 (10 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
27 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT (1 page) |
4 April 2001 | Director resigned (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2001 | Location of debenture register (1 page) |
8 January 2001 | Return made up to 01/10/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (15 pages) |
12 March 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 20/12/98; full list of members (18 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Auditor's resignation (1 page) |
28 November 1998 | Particulars of mortgage/charge (7 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 October 1998 | Resolutions
|
9 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | New director appointed (3 pages) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 179-191 borough high street london SE1 1HR (1 page) |
30 July 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 20/12/97; full list of members (8 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 23 hand court holborn london WC1V 6JF (1 page) |
1 April 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 20/12/96; full list of members
|
31 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (1 page) |
3 April 1996 | Accounting reference date notified as 31/12 (1 page) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | Incorporation (18 pages) |