Whitefield
Manchester
Lancashire
M45 7LX
Director Name | Andrew Beaumont |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 2 Bower Gardens Stalybridge SK15 2UY |
Director Name | Mr Michael Gerald Clinch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
Secretary Name | Mr Michael Gerald Clinch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 April 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
Secretary Name | Sonia Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 June 2003) |
Role | Sales Person |
Correspondence Address | 1a Ringley Drive Whitefield Manchester Lancashire M45 7LX |
Secretary Name | Mr Gurbachan Singh Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2003) |
Role | Business |
Correspondence Address | 1 Ringley Drive Whitefield Manchester Lancashire M45 7LX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(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 | 01 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 4 Beacon Road Ashburton Road Ashburton Road West Trafford Park Manchester Greater Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
19 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Director's particulars changed (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
15 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
7 March 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
25 August 2004 | Resolutions
|
24 August 2004 | Particulars of mortgage/charge (6 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members
|
31 July 2003 | Memorandum and Articles of Association (3 pages) |
25 July 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 June 2003 | Resolutions
|
18 June 2003 | Particulars of mortgage/charge (19 pages) |
6 June 2003 | Particulars of mortgage/charge (7 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 3 beacon road trafford park mancherser M17 1AF (1 page) |
25 February 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 100/199 (3 pages) |
6 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
5 April 2001 | Return made up to 01/03/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 3 beacon road ashburton park ashburton road west trafford park manchester M17 1AF (1 page) |
29 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
22 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (5 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: brittania suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 100A waterloo road manchester lancs M8 8AW (1 page) |
13 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
1 April 1997 | Company name changed memory traders LIMITED\certificate issued on 02/04/97 (2 pages) |
15 March 1996 | Company name changed rangepoint LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Ad 12/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Memorandum and Articles of Association (6 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Incorporation (10 pages) |