Sale
Cheshire
M33 3FN
Director Name | Jamie Anthony Gibson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 04 October 2008) |
Role | Company Director |
Correspondence Address | 2 The Chestnuts Abingdon Oxfordshire OX14 3YN |
Secretary Name | Mr Darren Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 04 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | David John Walsh |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Fold Road Radcliffe Manchester M26 1EU |
Secretary Name | Mr Peter Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Craddock Road Sale Manchester M33 3GQ |
Secretary Name | Darren Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 2 Denton Close Abingdon Oxfordshire OX14 3UP |
Secretary Name | Diane Margaret Lundberg Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | 26 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£180,481 |
Cash | £7,525 |
Current Liabilities | £830,775 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2007 | Appointment of a voluntary liquidator (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Statement of affairs (5 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: c/o wilds LTD 70-76 blackburn street radcliffe OL16 1PX (1 page) |
27 March 2007 | Return made up to 03/03/07; full list of members
|
6 March 2007 | Registered office changed on 06/03/07 from: 26 penrith avenue sale cheshire M33 3FN (1 page) |
5 December 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
28 April 2006 | Return made up to 03/03/06; full list of members (7 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2005 | Return made up to 03/03/05; full list of members
|
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 October 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
21 July 2004 | Ad 15/03/04--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
21 July 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
20 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
21 January 2004 | Company name changed guardian business solutions limi ted\certificate issued on 21/01/04 (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Return made up to 03/03/02; full list of members
|
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 27 fold road radcliffe manchester lancashire M26 1EU (1 page) |
15 March 2002 | Ad 13/02/02--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
10 July 2001 | Return made up to 03/03/01; full list of members (6 pages) |
23 May 2001 | New director appointed (2 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 February 2001 | Return made up to 03/03/00; full list of members
|
7 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 16 shrewsbury road sale cheshire M33 3TP (1 page) |
18 August 1999 | Memorandum and Articles of Association (8 pages) |
15 June 1999 | Return made up to 03/03/99; full list of members (6 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 16 shrewsbury road sale cheshire M33 3TP (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
3 March 1998 | Incorporation (14 pages) |