Hale
Cheshire
WA15 0JT
Secretary Name | Mark Philip Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 5 Farm View Cross Lanes Wrexham Clwyd LL13 0UZ Wales |
Director Name | Patrick O'Sullivan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 2002) |
Role | Computer Consultant |
Correspondence Address | 431 Northenden Road Sale Cheshire M33 2RA |
Secretary Name | Susan O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 2002) |
Role | Secretary |
Correspondence Address | 210 Firbank Road Newall Green Wythenshawe Lancashire M23 2ZS |
Director Name | The Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | The Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | Abacus House 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX |
Registered Address | Suite 32atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: abacus house holcroft lane culcheth cheshire WA3 5FH (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: abacus house holcroft lane culcheth warrington cheshire WA3 5FH (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 431 northenden road sale cheshire M33 2RA (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 July 2001 | Return made up to 25/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 210 firbank road newhall green wythenshawe manchester M23 2ZS (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 25/03/99; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 August 1998 | Return made up to 25/03/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Return made up to 25/03/97; full list of members (6 pages) |
7 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: at the offices of hunter healey 49 king street manchester M2 7AY (1 page) |
3 June 1996 | New director appointed (2 pages) |
25 March 1996 | Incorporation (14 pages) |