Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director Name | Joseph Menaged |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2000) |
Role | Projects Executive |
Correspondence Address | Ravenswood Flat 18/19 1 Spath Road West Didsbury Manchester M20 2FA |
Director Name | David Procter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 August 2002) |
Role | Chief Executive And Chairman |
Correspondence Address | 22 The Ridings Shaw Hill Whittle Le Woods Chorley Lancashire PR6 7QH |
Secretary Name | Mr William Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 14 Hillside Avenue Fulwood Preston Lancashire PR2 3QN |
Secretary Name | Mr Anthony Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Beechfield Avenue Wilmslow Cheshire SK9 6LX |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Registered Address | Crimble Mill Crimble Lane Heywood Lancashire OL10 4DJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
27 January 2000 | Director resigned (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
21 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
19 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
26 August 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 22 st john street manchester M3 4EB (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | £ nc 1000/1000000 04/04/97 (1 page) |
14 April 1997 | Company name changed dialmode (149) LIMITED\certificate issued on 15/04/97 (2 pages) |
18 October 1996 | Incorporation (19 pages) |