Westminster Road
Moss Valley
Wrexham
LL11 6DL
Wales
Director Name | Jonothon Cole |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 July 2010) |
Role | Retailer |
Correspondence Address | Flat 5 89-95 Oldham Street Manchester M4 1LW |
Director Name | Adrian Colchester Bott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 May 2007) |
Role | Retailer |
Correspondence Address | 12 Marlborough Avenue Manchester Greater Manchester M16 0AJ |
Director Name | Ian Stewart Sturrock |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 May 2007) |
Role | Retailer |
Country of Residence | Gb-Wls |
Correspondence Address | 2 Cherry Tree Cotts Westminster Road Moss Valley Wrexham LL11 6DL Wales |
Director Name | Lucy Viola Bond |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2003) |
Role | Bookseller |
Correspondence Address | 12 Marlborough Avenue Whalley Range Manchester Lancashire M16 0AJ |
Director Name | Gary Vaness Oke |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2007) |
Role | Sales Director |
Correspondence Address | 32 Hillwood Drive Glossop Derbyshire SK13 8RJ |
Director Name | Monica Dawn Vaness Oke |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 July 2003(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2007) |
Role | Manager Shop |
Correspondence Address | 32 Hillwood Drive Glossop Derbyshire SK13 8RJ |
Director Name | Roland Williams |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2009) |
Role | Sales |
Correspondence Address | 150 The Island Chapel 120d Dublin D20 Irish |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 95 Oldham Street Manchester Lancashire M4 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 March 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 March 2007 (6 pages) |
30 January 2009 | Accounting reference date extended from 30/03/2008 to 30/06/2008 (1 page) |
30 January 2009 | Accounting reference date extended from 30/03/2008 to 30/06/2008 (1 page) |
29 January 2009 | Director appointed jonothon cole (1 page) |
29 January 2009 | Director appointed jonothon cole (1 page) |
29 January 2009 | Appointment terminated director roland williams (1 page) |
29 January 2009 | Appointment Terminated Director roland williams (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 20/09/06; full list of members (9 pages) |
20 October 2006 | Return made up to 20/09/06; full list of members (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 October 2005 | Return made up to 20/09/05; full list of members (9 pages) |
31 October 2005 | Return made up to 20/09/05; full list of members (9 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
15 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 20/09/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 October 2001 | Return made up to 20/09/01; full list of members
|
25 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
1 August 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
1 August 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
21 November 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 20/09/00; full list of members
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 110-112 tib street manchester greater manchester M4 1LR (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 110-112 tib street manchester greater manchester M4 1LR (1 page) |
15 April 2000 | Full accounts made up to 30 September 1998 (12 pages) |
15 April 2000 | Full accounts made up to 30 September 1998 (12 pages) |
12 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
12 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
1 December 1998 | Return made up to 20/09/98; no change of members (4 pages) |
1 December 1998 | Return made up to 20/09/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 October 1997 | Return made up to 20/09/97; full list of members
|
10 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
11 November 1996 | Ad 09/10/96--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
11 November 1996 | Ad 09/10/96--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
20 September 1996 | Incorporation (11 pages) |
20 September 1996 | Incorporation (11 pages) |