5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2001(4 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 April 2006) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Parkway Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 03 February 2000(3 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 April 2006) |
Correspondence Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
Director Name | Mr Tony Akis Anaxagorou |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ravenscroft Park Barnet Hertfordshire EN5 4ND |
Director Name | Mr Emmanuel Constantin Tsatsakis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 11 Syntagmatachou Davaki Athens 15237 |
Director Name | Irini Tsatsakis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2000) |
Role | Accountant |
Correspondence Address | 11 Syd Davaki Filothei Athens Greece Foreign |
Director Name | Justin Vandermere Fleming |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(3 years after company formation) |
Appointment Duration | 12 months (resigned 28 January 2001) |
Role | Company Director |
Correspondence Address | Attree House 102 Wickham Hill Hurspierpoint West Sussex BN6 9NR |
Director Name | Nicholas Harold Paul Munday |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(4 years after company formation) |
Appointment Duration | 8 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 2 Spinnals Grove Southwick West Sussex BN42 4DU |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Registered Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Application for striking-off (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester lancashire M14 7QU (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 January 2005 | Return made up to 08/01/05; full list of members (5 pages) |
21 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
20 January 2004 | Return made up to 08/01/04; full list of members (14 pages) |
1 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 January 2003 | Return made up to 08/01/03; full list of members (14 pages) |
4 August 2002 | Auditors' res (2 pages) |
14 July 2002 | Resolutions
|
13 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
28 January 2002 | Return made up to 08/01/02; full list of members (5 pages) |
30 October 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
24 July 2001 | Amended accounts made up to 31 October 1999 (1 page) |
24 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
26 February 2001 | New director appointed (2 pages) |
22 January 2001 | Resolutions
|
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 7 pilgrim street london EC4V 6DR (1 page) |
29 February 2000 | Director resigned (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
5 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
30 July 1998 | Resolutions
|
4 March 1998 | Company name changed greek flight LIMITED\certificate issued on 05/03/98 (2 pages) |
3 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
1 July 1997 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
1 July 1997 | New director appointed (2 pages) |
25 June 1997 | Company name changed ludgate 137 LIMITED\certificate issued on 26/06/97 (3 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
23 January 1997 | Incorporation (20 pages) |