Urmston
Manchester
M41 6JZ
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(5 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 August 2003) |
Role | Financial Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(5 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 August 2003) |
Role | Financial Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Laurence Andrew Turnbull |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1996(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penarwel House Llanbedrog Pwllheli Gwynedd LL55 7NN Wales |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1996(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | Mr James Robert Kevin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2001) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 278 Irlam Road Urmston Manchester Lancashire M41 6WE |
Registered Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
31 December 2002 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
8 April 2002 | Full accounts made up to 31 August 2001 (10 pages) |
30 November 2001 | New secretary appointed;new director appointed (3 pages) |
30 November 2001 | Secretary resigned (1 page) |
6 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
20 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
27 October 1999 | Return made up to 22/08/99; full list of members (5 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Company name changed admiral rodney hotel LIMITED\certificate issued on 17/12/98 (2 pages) |
18 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
19 August 1997 | Return made up to 22/08/97; full list of members
|
9 October 1996 | New director appointed (3 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 71 princess street manchester M2 4HL (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
30 August 1996 | Company name changed slatershelfco 320 LIMITED\certificate issued on 02/09/96 (2 pages) |
22 August 1996 | Incorporation (18 pages) |