Goosnargh
Preston
PR3 2JJ
Director Name | Linda Ann Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | Arran House Whittingham Lane Goosnargh Preston Lancashire PR3 2JJ |
Director Name | Christopher Raman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 03 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Noordgijselstraat 4 B-9031 Drongen Belgium |
Secretary Name | Guy Jules Joseph Louis |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 01 May 2001(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | Scheldeveldestraat 24 De Pinte 9840 Belgium |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Simon Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 11 February 1997) |
Role | Cco Business Management |
Country of Residence | England |
Correspondence Address | Tower House The Cross Buckland Dinham Somerset BA11 2QS |
Secretary Name | Bernard Diamond Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2001) |
Role | Cco Business Consultant |
Correspondence Address | Arran House Whittingham Lane Goosnargh Preston PR3 2JJ |
Director Name | Anthony David Ryan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 1999) |
Role | Sales |
Correspondence Address | 40 Technology Parkway South Norcross 30092 |
Registered Address | 5300 Lakeside Cheadle Royal Business Park Cheadle Royal Cheshire SK8 3GP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Company name changed fifthbase LIMITED\certificate issued on 09/07/01 (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: conway house ackhurst business park fox hole road chorley lancashire PR7 1NY (1 page) |
14 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Company name changed sirius systems LTD\certificate issued on 10/05/01 (2 pages) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 February 1999 | Return made up to 30/01/99; no change of members
|
22 February 1999 | Director resigned (1 page) |
11 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
22 January 1998 | New director appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
7 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Resolutions
|
27 February 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | Ad 13/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: c/o coburg house 69-71 market street atherton manchester M46 0DA (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
30 January 1996 | Incorporation (12 pages) |