Wandsworth
London
SW17 7DX
Director Name | Steven Donaldson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 46 Willow Tree Road Hale Cheshire WA14 2EG |
Secretary Name | Steven Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 46 Willow Tree Road Hale Cheshire WA14 2EG |
Director Name | Kelvin Bryan Vidler |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 3 Churchfields Wybunbury Nantwich Cheshire CW5 7LL |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2004(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 May 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | John Barrie Suddons |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Clothing Retailer |
Correspondence Address | Flat 340 Castlequay Manchester M15 4NT |
Director Name | James Michael Holder |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Clothing Designer |
Correspondence Address | 67 Marleigh Road Bidford On Avon Alcester Warwickshire B50 4EE |
Secretary Name | John Barrie Suddons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Clothing Retailer |
Correspondence Address | Flat 340 Castlequay Manchester M15 4NT |
Secretary Name | Timothy Philip Bryan Jacomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(11 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 1998) |
Role | Finance Manager |
Correspondence Address | 44 North Road St Andrews Bristol BS6 5AF |
Secretary Name | Nayef Zaki Marar |
---|---|
Nationality | Jordanian |
Status | Resigned |
Appointed | 01 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Thames Walk 2 Hester Road Battersea SW11 3BG |
Director Name | Nayef Zaki Marar |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 11 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Thames Walk 2 Hester Road Battersea SW11 3BG |
Director Name | Alan Horridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 2004) |
Role | Accountant |
Correspondence Address | 49 Daniels Lane Skelmersdale Lancashire WN8 9NH |
Director Name | Anna Marie Cooper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 54 Parsonage Road Withington Manchester Greater Manchester M20 4WQ |
Director Name | Mrs Margaret Frances Morgan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hawkshaw Close Hawkshaw Bury BL8 4GZ |
Secretary Name | Mrs Margaret Frances Morgan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hawkshaw Close Hawkshaw Bury BL8 4GZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 29 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2005 | Application for striking-off (1 page) |
20 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 July 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director resigned (1 page) |
17 May 2005 | Resolutions
|
16 November 2004 | New director appointed (2 pages) |
2 September 2004 | Location of register of members (1 page) |
2 September 2004 | New secretary appointed (1 page) |
19 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Accounting reference date extended from 29/12/03 to 29/06/04 (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
16 August 2003 | Auditor's resignation (1 page) |
27 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 29 December 2001 (8 pages) |
12 October 2001 | Total exemption full accounts made up to 29 December 2000 (8 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members
|
14 July 2000 | Return made up to 30/06/00; full list of members
|
14 June 2000 | Full accounts made up to 29 December 1999 (7 pages) |
6 September 1999 | Return made up to 30/06/99; full list of members
|
6 September 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
20 May 1999 | Full accounts made up to 29 December 1998 (10 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: marina house 62 prince street bristol,avon BS1 4QD (1 page) |
18 September 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 June 1998 | Director resigned (1 page) |
17 July 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 4 church green east redditch worcestershire B98 8BT (1 page) |
17 July 1997 | Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |