Whitefield
Manchester
Lancashire
M45 7GW
Secretary Name | Mr Alan David Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 10 Sunningdale Avenue Whitefield Manchester Lancashire M45 7GW |
Secretary Name | Beverley Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(7 months after company formation) |
Appointment Duration | 2 years (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 10 Sunningdale Avenue Whitefield Manchester M45 7GW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Simon Gregory Cole |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 34 Hillingdon Road Whitefield Manchester M25 7QN |
Secretary Name | Mr Keith Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Secretary Name | Sally Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 27 Copsfield Court Woodford Road Southwoodford London E18 2AP |
Registered Address | Brazennose House Brazennose Street Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2000 | Application for striking-off (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
23 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
20 May 1999 | Return made up to 07/04/99; full list of members
|
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 57-63 princess street manchester M2 4EQ (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Company name changed ambleside trading LIMITED\certificate issued on 26/05/98 (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |