Woodford
Stockport
Cheshire
SK7 1PR
Secretary Name | Diane Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 117 Eastham Way Little Hulton Worsley Manchester Lancashire M38 9PZ |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Alan McNeill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 9 Peebles Drive Clayton Bridge Manchester M40 1WH |
Secretary Name | Alan McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 9 Peebles Drive Clayton Bridge Manchester M40 1WH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Olympic Court Third Avenue The Village Trafford Park Manchester Lancashire M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2007 | Application for striking-off (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
18 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 April 2004 | Return made up to 23/02/04; full list of members
|
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
5 March 2002 | Company name changed rental & leasing services limite d\certificate issued on 05/03/02 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 May 2000 | Resolutions
|
28 February 2000 | Return made up to 23/02/00; full list of members
|
2 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 February 1999 | Return made up to 23/02/99; full list of members (8 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 July 1998 | Memorandum and Articles of Association (3 pages) |
21 July 1998 | Resolutions
|
10 March 1998 | Return made up to 23/02/98; no change of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1997 | Return made up to 23/02/97; full list of members (7 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 11 elms way bramhall cheshire SK7 2AE (1 page) |
25 July 1996 | Director resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: tramway buildings frederick road salford lancashire M6 6BY (1 page) |
22 March 1996 | Company name changed pentrobis LIMITED\certificate issued on 25/03/96 (2 pages) |
20 March 1996 | Accounting reference date notified as 31/12 (1 page) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Ad 14/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 372 old street london EC1V 9LT (1 page) |
23 February 1996 | Incorporation (12 pages) |