Altrincham
Cheshire
WA14 1RN
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | H.G.V. Driver |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bloomsbury Lane Timperley Altrincham Cheshire WA14 1RN |
Director Name | Albert Edward Jones |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 3 Kingsbridge Cottages Hollyland Road Pembroke Dyfed SA71 4BD Wales |
Director Name | Christine Hall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 53 Jubilee Road Middleton Manchester Lancashire M24 2LT |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 26-28 Jiolton House Hilton Street Manchester Lancashire M1 2EH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2005 | Application for striking-off (1 page) |
1 July 2005 | Return made up to 29/03/05; full list of members (2 pages) |
18 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
31 May 2002 | Return made up to 29/03/02; full list of members
|
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
17 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
4 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
1 October 1999 | Company name changed northern vehicle movements limit ed\certificate issued on 04/10/99 (2 pages) |
8 July 1999 | Return made up to 29/03/99; no change of members (4 pages) |
17 May 1999 | Company name changed drive direct recruitment agency LIMITED\certificate issued on 18/05/99 (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 June 1998 | Return made up to 29/03/98; no change of members (4 pages) |
1 June 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 74 sandy lane chorlton cum hardy manchester M21 8TT (1 page) |
28 April 1997 | Resolutions
|
28 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 April 1997 | Return made up to 29/03/97; full list of members
|
25 April 1996 | Director resigned (1 page) |
12 April 1996 | Accounting reference date notified as 31/03 (1 page) |
29 March 1996 | Incorporation (12 pages) |