Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 02 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 02 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | John Robert Harris |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2001) |
Role | Newspaper Executive |
Correspondence Address | Court Haw Llanfair Talhairn Abergele Conwy LL22 8YP Wales |
Director Name | Mr Terence Maycock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Mentmore Gardens Appleton Warrington WA4 3HF |
Secretary Name | Mr Terence Maycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Mentmore Gardens Appleton Warrington WA4 3HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 164 Deansgate Manchester M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2003 | Application for striking-off (1 page) |
18 September 2003 | Ad 10/09/03--------- £ si 127838@1=127838 £ ic 4/127842 (2 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Nc inc already adjusted 10/09/03 (1 page) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 March 2002 | Return made up to 16/07/01; full list of members (6 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
16 May 2001 | New director appointed (10 pages) |
16 May 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: c/o autotrader st james court wilderspool causeway warrington cheshire WA4 6PS (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (11 pages) |
16 January 2001 | Accounts for a dormant company made up to 2 April 2000 (4 pages) |
31 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
19 August 1999 | Return made up to 16/07/99; full list of members (10 pages) |
19 January 1999 | Accounts for a dormant company made up to 30 March 1998 (4 pages) |
20 August 1998 | Return made up to 16/07/98; no change of members (6 pages) |
8 April 1998 | Resolutions
|
23 January 1998 | Full accounts made up to 30 March 1997 (10 pages) |
31 July 1997 | Return made up to 16/07/97; full list of members
|
21 March 1997 | Ad 13/03/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 March 1997 | Ad 06/03/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 February 1997 | Company name changed auto trader australia (holdings) LIMITED\certificate issued on 06/02/97 (2 pages) |
7 October 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS (1 page) |
30 August 1996 | Director resigned (3 pages) |
30 August 1996 | Secretary resigned (3 pages) |
30 August 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1996 | New director appointed (1 page) |
19 August 1996 | Company name changed big catalogue LIMITED\certificate issued on 20/08/96 (2 pages) |
16 July 1996 | Incorporation (10 pages) |