Great Sankey
Warrington
Cheshire
WA5 2TH
Director Name | CBG Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 June 2009) |
Correspondence Address | Barton Hall Hardy Street Eccles Greater Manchester M30 7NB |
Director Name | Mr David Phillip Cobb |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Low Grove Lane Off Armit Road Greenfeild Oldham OL3 7LA |
Director Name | Mr Stephen Farrell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Britannia Drive Rudheath Northwich Cheshire CW9 7XW |
Secretary Name | Miss Andrea York Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Mount Road Middleton Manchester Lancashire M24 1DZ |
Director Name | Peter Brian Mountfort |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 22 Plemstall Way Mickle Trafford Chester Cheshire CH2 4QJ Wales |
Director Name | Paul Adrian Cartwright |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2007) |
Role | Insurance Broker |
Correspondence Address | 23 Marian Flint Clwyd CH6 5TB Wales |
Secretary Name | Mr Stephen Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Britannia Drive Rudheath Northwich Cheshire CW9 7XW |
Registered Address | Barton Hall Hardy Street Eccles Greater Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
29 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
5 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: the lancastrian centre talbot road old trafford manchester M32 0FP (1 page) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
7 November 2007 | Director resigned (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
11 April 2007 | New secretary appointed (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members
|
9 February 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
12 April 2005 | Return made up to 11/03/05; full list of members
|
24 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
6 October 2004 | Ad 11/08/04--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
6 October 2004 | Nc inc already adjusted 11/08/04 (2 pages) |
5 October 2004 | Resolutions
|
7 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
10 March 2004 | New director appointed (2 pages) |
2 March 2004 | Particulars of mortgage/charge (7 pages) |
29 January 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 April 2003 | Return made up to 11/03/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: suite 8A alberton house 30 st marys parsonage manchester M60 9FH (1 page) |
9 April 2001 | Return made up to 11/03/01; full list of members
|
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
10 September 1999 | Return made up to 11/03/99; no change of members
|
1 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 May 1998 | Return made up to 11/03/98; full list of members
|
7 August 1997 | Secretary resigned (1 page) |
11 March 1997 | Incorporation (12 pages) |