Dunham Park
Altrincham
Cheshire
WA14 4QA
Director Name | Brendan Anthony Conway |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 2 Bonville Chase Altrincham Cheshire WA14 4QA |
Secretary Name | Brendan Anthony Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 2 Bonville Chase Altrincham Cheshire WA14 4QA |
Secretary Name | Mr John Christopher Frame |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | Helford 9 Delahays Drive Hale Altrincham Cheshire WA15 8DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Recomac Surfacing Ltd Europa Park Stoneclough Road Radcliffe Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Appointment terminated secretary john frame (1 page) |
23 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
17 May 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: europa park stoneclough road radcliffe manchester M26 1GG (1 page) |
21 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: parsonage road worsley manchester M28 3SB (1 page) |
29 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
30 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
18 November 2002 | Director resigned (1 page) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
21 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 December 1997 (4 pages) |
26 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 8TH floor, peter house,st peter's square manchester M1 5BH (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
18 April 1997 | Incorporation (17 pages) |