Whitefield
Manchester
M45 7YA
Secretary Name | Gary Derek Beckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 23 July 2008) |
Role | Company Director |
Correspondence Address | 27 Hollybank Droylsden Manchester M43 7SP |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Colin John Punshon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | Oaktree House Princess Meadow 2 Sandringham Close Bowden Cheshire WA14 3GY |
Secretary Name | Mr Martin Basil Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Director Name | Mr Martin Basil Richards |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Director Name | Mr Christopher William Hacking |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bents Barn Bents Colne Lancashire BB8 7AB |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 6th Floor Bracken House Charles Street Manchester M1 7BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2007 | Application for striking-off (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
22 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
8 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members
|
28 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
19 November 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
7 March 2001 | Director's particulars changed (1 page) |
13 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
17 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
4 January 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
14 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
11 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
26 October 1997 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
25 September 1997 | Memorandum and Articles of Association (4 pages) |
22 September 1997 | Company name changed A.B. (U.K.) LIMITED\certificate issued on 23/09/97 (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
13 August 1997 | Incorporation (10 pages) |