Whalley Range
Manchester
M16 8ES
Secretary Name | Amanda Marilyn Hibbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 18 Range Road Whalley Range Manchester M16 8ES |
Director Name | Michael Knowles |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1997) |
Role | Multimedia Retailer |
Correspondence Address | 7 Stockholm Road Edgeley Stockport Cheshire SK3 9QR |
Secretary Name | Michael Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1997) |
Role | Multimedia Retailer |
Correspondence Address | 7 Stockholm Road Edgeley Stockport Cheshire SK3 9QR |
Director Name | Martin Rawlings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Woodlawn 10 Whalley Road Hale Altrincham Cheshire WA15 9DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 448 Wilmslow Road Withington Manchester M20 3BW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Voluntary strike-off action has been suspended (1 page) |
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 February 2003 | Return made up to 22/12/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
11 July 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 March 2001 | Return made up to 22/12/00; full list of members (5 pages) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 May 1998 | Return made up to 22/12/97; full list of members (5 pages) |
24 November 1997 | Company name changed kaleida LIMITED\certificate issued on 25/11/97 (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 22/12/96; full list of members (8 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 60 fountain street manchester M2 2FE (1 page) |
18 April 1996 | Company name changed diskright LIMITED\certificate issued on 19/04/96 (2 pages) |
16 April 1996 | Accounting reference date notified as 31/12 (1 page) |
16 April 1996 | Ad 08/03/96--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 December 1995 | Incorporation (12 pages) |