Denton
Manchester
M34 7PN
Director Name | Michael Robert Slater |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Secretary Name | Elizabeth Patricia Ann Silcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 269 Kinson Road Bournemouth Dorset BA10 5HT |
Director Name | Raymond Phillipe Axisa |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(4 weeks after company formation) |
Appointment Duration | 8 months (resigned 06 March 1998) |
Role | General Manager |
Correspondence Address | 40 Pont Street Chelsea London SW7 0AD |
Secretary Name | Lisa Jane Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 50 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Secretary Name | Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Director Name | Frederick Deakin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 06 March 1998) |
Role | Operations Manager |
Correspondence Address | 10 Catterwood Drive Compstall Stockport Cheshire SK6 5JT |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 April 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Raymond Phillipe Axisa |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 1998) |
Role | Managing |
Correspondence Address | 16 Redwood Close Ross On Wye Herefordshire HR9 5UD Wales |
Director Name | Frederick Deakin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 10 Catterwood Drive Compstall Stockport Cheshire SK6 5JT |
Secretary Name | Raymond Phillipe Axisa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 1998) |
Role | Managing |
Correspondence Address | 16 Redwood Close Ross On Wye Herefordshire HR9 5UD Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 November 2001 | Dissolved (1 page) |
---|---|
23 August 2001 | Return of final meeting of creditors (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: merryweather house unit 3 charles street dukinfield cheshire SK16 4SD (1 page) |
17 August 1999 | Appointment of a liquidator (1 page) |
30 April 1999 | Order of court to wind up (1 page) |
23 March 1999 | Court order notice of winding up (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: merryweather house unit 3 charles street dukinfield cheshire SK16 4SD (1 page) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
31 October 1997 | Auditor's report (1 page) |
31 October 1997 | Balance Sheet (2 pages) |
31 October 1997 | Application for reregistration from private to PLC (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Auditor's statement (1 page) |
31 October 1997 | Declaration on reregistration from private to PLC (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Re-registration of Memorandum and Articles (15 pages) |
31 October 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 October 1997 | Ad 29/09/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
30 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
30 October 1997 | Resolutions
|
9 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
5 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
14 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page) |
4 July 1997 | New director appointed (2 pages) |
9 June 1997 | Incorporation (20 pages) |