London
EC1N 8JA
Director Name | Mark Anthony Browne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 July 2002) |
Role | Managing Director |
Correspondence Address | 1 Woodhead Drive Hale Cheshire WA15 9SQ |
Director Name | Mr Martin Christopher Cassey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 June 1997) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sadlers Close Hardwick Cambridge Cambridgeshire CB23 7YE |
Director Name | Prof Sir Christopher Thomas Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2001) |
Role | Scientist |
Correspondence Address | 23 Holland Park London W11 3TD |
Director Name | Jonathan Robin Hamilton Moodie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 6 Bollington Mill Dunham Massey Altrincham Cheshire WA14 4TJ |
Secretary Name | Jonathan Robin Hamilton Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 6 Bollington Mill Dunham Massey Altrincham Cheshire WA14 4TJ |
Director Name | John Rankin Morris |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Alte Steinhauserstr No 21 6330 Cham Switzerland |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Mr Anthony James Ratcliffe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hepworth Hall The Street, Hepworth Bury St Edmunds Suffolk IP22 2PS |
Director Name | Mr Muir Archibald Parker |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Stapletons Chantry Long Wittenham Road, North Moreton Didcot Oxfordshire OX11 9AX |
Director Name | Alexander McNish Wilkinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bent House Farm Bury Old Road Bury Lancashire BL9 6SY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £50,421 |
Gross Profit | -£30,524 |
Net Worth | -£1,188,594 |
Cash | £1,476 |
Current Liabilities | £1,390,511 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Completion of winding up (1 page) |
8 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2003 | Order of court to wind up (5 pages) |
5 September 2003 | Notice of discharge of Administration Order (4 pages) |
5 September 2003 | Order of court to wind up (3 pages) |
7 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2002 | Notice of result of meeting of creditors (3 pages) |
2 September 2002 | Statement of administrator's proposal (23 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
18 June 2002 | Notice of Administration Order (1 page) |
18 June 2002 | Administration Order (4 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: spacetrac house 10-12 cecil road hale cheshire WA15 9PA (1 page) |
15 May 2002 | Return made up to 14/04/02; full list of members (9 pages) |
29 April 2002 | Director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (3 pages) |
5 July 2001 | New director appointed (3 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: halliwell landau st james's court, brown street manchester lancashire M2 2JF (1 page) |
12 June 2001 | Full accounts made up to 30 April 2000 (17 pages) |
17 May 2001 | Return made up to 14/04/01; full list of members (9 pages) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members (9 pages) |
17 April 2000 | Full accounts made up to 30 April 1999 (16 pages) |
24 February 2000 | Director resigned (1 page) |
14 September 1999 | Return made up to 14/04/99; full list of members (8 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 60 fountain street manchester M2 2FE (1 page) |
21 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
5 August 1998 | Ad 16/07/98--------- £ si [email protected]=33 £ ic 167/200 (2 pages) |
5 August 1998 | Resolutions
|
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
24 July 1997 | Resolutions
|
22 July 1997 | New director appointed (2 pages) |
17 July 1997 | S-div 01/07/97 (1 page) |
17 July 1997 | Memorandum and Articles of Association (17 pages) |
17 July 1997 | £ nc 100/250 01/07/97 (1 page) |
17 July 1997 | Ad 01/07/97--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | Director resigned (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Ad 14/05/97--------- £ si [email protected] (2 pages) |
4 June 1997 | S-div 14/05/97 (1 page) |
4 June 1997 | Nc dec already adjusted 14/05/97 (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Memorandum and Articles of Association (10 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Company name changed optionrich LIMITED\certificate issued on 13/05/97 (2 pages) |
14 April 1997 | Incorporation (9 pages) |