Plouguernevel
22110 Brittany
France
Director Name | Lee Alan Brown |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Property Manager |
Correspondence Address | 13 Ellesmere Road North Heaton Chapel Stockport Cheshire SK4 4QQ |
Secretary Name | Lee Alan Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Property Manager |
Correspondence Address | 13 Ellesmere Road North Heaton Chapel Stockport Cheshire SK4 4QQ |
Director Name | Robert David Gilchrist |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lichfield Avenue Grappenhall Warrington Cheshire WA4 3LG |
Director Name | John Stephen Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sutton Road Stockport Cheshire SK4 2PW |
Secretary Name | Robert David Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Sharon Park Close Grappenhall Warrington WA4 2YN |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Michelle Karen Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 63 Whitesands Road Lymm Cheshire WA13 9LJ |
Secretary Name | Robert David Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 6 Lichfield Avenue Grappenhall Warrington Cheshire WA4 3LG |
Director Name | Michelle Karen Gilchrist |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 1998) |
Role | Book Keeper |
Correspondence Address | 17 Sharon Park Close Grappenhall Warrington WA4 2YN |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2006 | Dissolved (1 page) |
---|---|
8 September 2006 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Statement of affairs (5 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
20 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
12 May 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: magenta house delph road, great harwood blackburn lancashire BB6 7HT (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Return made up to 15/04/00; full list of members
|
20 January 2000 | Registered office changed on 20/01/00 from: 22-24 queen street great harwood blackburn BB6 7QQ (1 page) |
20 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 22-24 queen street great harwood blackburn lancashire BB6 7QQ (1 page) |
19 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 15/04/98; no change of members
|
14 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
8 August 1997 | New secretary appointed (2 pages) |
4 July 1997 | Particulars of mortgage/charge (7 pages) |
4 July 1997 | Particulars of mortgage/charge (7 pages) |
27 May 1997 | Return made up to 15/04/97; full list of members
|
2 April 1997 | Particulars of mortgage/charge (2 pages) |
27 December 1996 | Particulars of mortgage/charge (7 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
7 June 1996 | Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | Incorporation (11 pages) |