Rudheath
Northwich
Cheshire
CW9 7UD
Secretary Name | Chieftan Data Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2004(6 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 March 2009) |
Correspondence Address | 52 Bury Old Road Whitefield Manchester M45 6TL |
Secretary Name | Jean McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Inskip Place Lytham St Annes Lancashire FY8 3JS |
Director Name | Jean McConville |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | 5 Inskip Place Lytham St Annes Lancashire FY8 3JS |
Director Name | Martin Conlon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2004) |
Role | Operations Director |
Correspondence Address | 54 Radlet Drive Timperley Cheshire WA15 6DE |
Director Name | Lisa Jane Edmunds |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2000) |
Role | Finance Manager |
Correspondence Address | 12 Hankelow Close Middlewich Cheshire CW10 0RQ |
Secretary Name | Martin Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 54 Radlet Drive Timperley Cheshire WA15 6DE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 52 Bury Old Road Whitefield Manchester M45 6TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Director's change of particulars / rosemary johnson / 10/06/2007 (1 page) |
3 February 2007 | Return made up to 12/01/07; full list of members
|
17 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
19 October 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page) |
13 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
8 September 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
4 March 2004 | Partial exemption accounts made up to 31 July 2003 (14 pages) |
17 February 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
31 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 38B bury old road whitefield manchester M45 5TF (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 25 park street macclesfield cheshire SK11 6SS (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
28 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
29 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
14 June 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 26/01/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
1 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
11 January 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Ad 29/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
24 April 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page) |
26 January 1998 | Incorporation (10 pages) |