Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Secretary Name | Mr Ian George Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 2000) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Miss Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 46 Providence Square George Row Jacobs Island London SE1 2EA |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Lodge Duffield Road Woodley Berkshire RG5 4RL |
Director Name | Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Romneys House 5 Holly Bush Hill Hampstead Village London NW3 6SH |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Secretary Name | Miss Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 46 Providence Square George Row Jacobs Island London SE1 2EA |
Director Name | Susan Wiper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 28 May 2002) |
Role | Personal Assistant |
Correspondence Address | 1a Ellesmere Road Altrincham Cheshire WA14 1JG |
Director Name | Susan Wiper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(7 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2003) |
Role | Personal Assistant |
Correspondence Address | 1a Ellesmere Road Altrincham Cheshire WA14 1JG |
Director Name | Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 21 Hillersdon House Ebury Bridge Road London SW1W 8ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lineobtain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2000) |
Correspondence Address | Mountcliff House 154 Brent Street London NW4 2DR |
Director Name | FP Financial Ldc (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 30 September 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 1998) |
Correspondence Address | Caledonian House Mary Street Georgetown Grand Cayman Cayman Islands |
Registered Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
11 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 29/06/04; full list of members
|
23 July 2004 | Director resigned (1 page) |
13 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 October 2003 | New director appointed (5 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Director resigned (1 page) |
5 September 2003 | Location of register of members (1 page) |
5 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
7 August 2003 | New director appointed (2 pages) |
13 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | New director appointed (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 11-12 wigmore place london W1V 2LU (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Company name changed pcv llanelli LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (3 pages) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
27 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Particulars of mortgage/charge (12 pages) |
10 July 2001 | Amended accounts made up to 31 December 1999 (6 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members
|
28 June 2001 | Full accounts made up to 31 December 1999 (7 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members
|
8 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2000 | New director appointed (8 pages) |
10 March 2000 | New director appointed (7 pages) |
9 March 2000 | New secretary appointed;new director appointed (4 pages) |
9 March 2000 | New director appointed (4 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
21 February 2000 | Particulars of mortgage/charge (17 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2000 | Company name changed fp llanelli LIMITED\certificate issued on 15/02/00 (2 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1999 | Resolutions
|
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 August 1999 | Return made up to 11/07/99; full list of members (11 pages) |
3 August 1999 | Particulars of mortgage/charge (11 pages) |
2 October 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
10 September 1998 | Location of register of members (1 page) |
10 September 1998 | Return made up to 11/07/98; full list of members (10 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
24 July 1998 | Director resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: casson beckman hobson house 155 gower street london WC1E 6BJ (1 page) |
2 September 1997 | Location of register of members (1 page) |
2 September 1997 | Return made up to 11/07/97; full list of members (8 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: landau baker & co albany house 324-326 regent street london W1R 5AA (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 23 bentinck street london W1M 6HT (1 page) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New director appointed (3 pages) |
16 January 1997 | Particulars of mortgage/charge (11 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New director appointed (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 1996 | New secretary appointed (1 page) |
16 August 1996 | Company name changed causetactic LIMITED\certificate issued on 19/08/96 (2 pages) |
11 July 1996 | Incorporation (9 pages) |