Gravel Lane
Wilmslow
Cheshire
SK9 6LQ
Director Name | Michael Thomas Enright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 November 2001) |
Role | Managing Dierctor |
Correspondence Address | 9 Chadkirk Road Romiley Stockport Cheshire SK6 3JY |
Director Name | Sian Louise Land |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 November 2001) |
Role | Finance Director |
Correspondence Address | 8 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6LQ |
Director Name | Kelvyn Barry Hale |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Stuart Road Windle St Helens Merseyside WA10 6HU |
Director Name | Michael James Edward Rushworth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | Uphill Ardens Grafton Alcester Warwickshire B49 6DR |
Secretary Name | Mr Christopher Jeremy Stump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sussex Street London SW1V 4RU |
Director Name | Mr Graeme Robert Derby |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Barn Lodge Lane Ardleigh Colchester Essex CO7 7PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 101 Barbirolli Square Lower Mosley Street Manchester Greater Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 29 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 101 broadway salford quays salford greater manchester M5 2UQ (1 page) |
22 June 2001 | Application for striking-off (1 page) |
28 March 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 06/02/01; full list of members
|
18 October 2000 | Full accounts made up to 29 July 2000 (5 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 06/02/00; full list of members
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
4 April 2000 | Full accounts made up to 31 July 1998 (5 pages) |
16 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
30 November 1998 | Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: timothys bridge road stratford upon avon LV37 9YL (1 page) |
6 February 1998 | Incorporation (13 pages) |