Norley
Warrington
Cheshire
WA6 8JZ
Director Name | Barry James Neal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Astley Hall Drive Ramsbottom Bury BL0 9DF |
Secretary Name | Sandra O'Toole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 3 Pinewood Close Heaton Mersey Cheshire SK4 3NF |
Director Name | Mr David Jeffreys Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Surville La Ruette Pinel St Helier Jersey Channel Islands JE2 3HF |
Director Name | Brinley Nigel Platts |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Old Perry Street Chislehurst Kent BR7 6PP |
Director Name | Mr Colin Donald King Palmer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hill Rise Rickmansworth Hertfordshire WD3 7NZ |
Secretary Name | Mr Colin Donald King Palmer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Rise Rickmansworth Hertfordshire WD3 7NZ |
Director Name | John Percival Leighfield |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Victoria Road Oxford Oxfordshire OX2 7QG |
Director Name | Mr Richard Fitzgerald |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Kings Avenue London N10 1PB |
Secretary Name | Mr Richard Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Kings Avenue London N10 1PB |
Secretary Name | Mr Colin Donald King Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hill Rise Rickmansworth Hertfordshire WD3 7NZ |
Director Name | John Philip Harold Patience Jeffcock |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 33 Amies Street London SW11 2JL |
Director Name | Christopher Simon Young |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 15 Tattams Lane Swanbourne Buckinghamshire MK17 0SU |
Secretary Name | John Philip Harold Patience Jeffcock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 March 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 33 Amies Street London SW11 2JL |
Director Name | David Charles Band |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | Rosegarth Chelsfield Lane Chelsfield Kent BR6 7RR |
Director Name | Raza Hussain |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2005) |
Role | IT Consultancy |
Correspondence Address | Flat 9 Mauretania Building Atlantic Wharf Jardine Road London E1W 3WB |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Registered Address | Oxford House Oxford Road Manchester Greater Manchester M1 7ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2006 | Application for striking-off (1 page) |
10 February 2006 | Return made up to 08/01/06; full list of members
|
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
16 February 2005 | Return made up to 08/01/05; full list of members (8 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
8 December 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 February 2004 | New director appointed (3 pages) |
12 February 2004 | Company name changed the impact programme LIMITED\certificate issued on 12/02/04 (2 pages) |
27 October 2003 | New director appointed (2 pages) |
21 September 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 08/01/03; full list of members
|
19 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 June 2002 | Return made up to 08/01/02; full list of members
|
6 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
20 February 2002 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 4TH floor the international press centre 76 shoe lane london EC4A 3JB (1 page) |
27 March 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
12 February 2001 | Return made up to 08/01/01; full list of members
|
24 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
18 February 2000 | Return made up to 08/01/00; full list of members
|
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
17 December 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Return made up to 08/01/99; full list of members (9 pages) |
4 February 1999 | New secretary appointed;new director appointed (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 7 pilgrim street london EC4V 6DR (1 page) |
22 December 1998 | New secretary appointed;new director appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Ad 20/03/98--------- £ si [email protected]=37500 £ ic 2/37502 (2 pages) |
4 June 1998 | Statement of affairs (2 pages) |
4 June 1998 | Ad 20/03/98--------- £ si [email protected]=149998 £ ic 37502/187500 (2 pages) |
18 April 1998 | New director appointed (4 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | Particulars of mortgage/charge (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Nc inc already adjusted 20/03/98 (1 page) |
19 March 1998 | Company name changed ludgate 155 LIMITED\certificate issued on 20/03/98 (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
8 January 1998 | Incorporation (19 pages) |