Greengate Middleton
Manchester
M24 1GS
Director Name | Mr Arran Huntley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS |
Director Name | Mr Raymond Ronald Higgs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longfield House Andrews Farm Lane Great Easton Dunmow Essex CM6 2DP |
Secretary Name | Russell Mark Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Saint Johns Lane London EC1M 4NB |
Director Name | Peter Robert Webster |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2002) |
Role | Technical Director |
Correspondence Address | 58 Suttons Lane Hornchurch Essex RM12 6RR |
Director Name | Mr David Abberley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 204 Lyndhurst Avenue Twickenham Middlesex TW2 6BT |
Director Name | Brian Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Secretary Name | Brian Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Director Name | Mr Walter Hedley Murray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnhouses Duns Berwickshire TD11 3TT Scotland |
Director Name | Mr David Stephen McIntyre |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Kelly Holmes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | Thornton Cottage 2 Thorntonloch Holdings Dunbar East Lothian EH42 1QT Scotland |
Secretary Name | Mr David Stephen McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Matthew Yorke Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 52 Desert Palm Dubai,Uae PO Box 32418 Dubai UAE |
Director Name | Mr Brian Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Meadowbrook Close Lostock Bolton BL6 4HX |
Secretary Name | Philip Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2003) |
Role | Finance Manager |
Correspondence Address | 46 Sandbrook Way Denton Gtr Manchester M34 3TU |
Secretary Name | Mr David John Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springwood Drive Rufford Lancashire L40 1XB |
Director Name | Mr David John Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springwood Drive Rufford Lancashire L40 1XB |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS |
Secretary Name | Mr Charles Peter Bithell |
---|---|
Status | Resigned |
Appointed | 10 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS |
Registered Address | Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
25k at £1 | Id Technology Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Application to strike the company off the register (3 pages) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
4 September 2012 | Termination of appointment of Brian Dunn as a director on 4 September 2012 (1 page) |
4 September 2012 | Appointment of Mr Arran Huntley as a director on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page) |
4 September 2012 | Termination of appointment of Brian Dunn as a director (1 page) |
4 September 2012 | Termination of appointment of David Metcalfe as a director (1 page) |
4 September 2012 | Appointment of Mr Arran Huntley as a director (2 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
9 May 2012 | Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a secretary (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a director (1 page) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Appointment of Mr Charles Peter Bithell as a director (2 pages) |
10 January 2011 | Appointment of Mr Charles Peter Bithell as a secretary (1 page) |
10 January 2011 | Appointment of Mr Charles Peter Bithell as a director (2 pages) |
10 January 2011 | Termination of appointment of David Metcalfe as a secretary (1 page) |
10 January 2011 | Appointment of Mr Charles Peter Bithell as a secretary (1 page) |
10 January 2011 | Termination of appointment of David Metcalfe as a secretary (1 page) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Company name changed id - eas (rf) LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Resolutions
|
9 February 2010 | Change of name notice (2 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 July 2009 | Accounts made up to 30 June 2009 (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
6 November 2008 | Accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 2B brookside business park greengate, middleton manchester M24 1GS (1 page) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 2B brookside business park greengate, middleton manchester M24 1GS (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
5 August 2008 | Location of register of members (1 page) |
4 August 2008 | Director's Change of Particulars / brian dunn / 01/11/2007 / HouseName/Number was: , now: 12; Street was: 1 new york, now: meadowbrook close; Area was: deane, now: lostock; Post Code was: BL3 4NG, now: BL6 4HX; Country was: , now: united kingdom (1 page) |
4 August 2008 | Director's change of particulars / brian dunn / 01/11/2007 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 04/08/07; full list of members (7 pages) |
5 September 2007 | Return made up to 04/08/07; full list of members
|
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
22 March 2007 | New director appointed (2 pages) |
27 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
27 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
7 April 2006 | Accounts made up to 30 June 2005 (3 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members
|
16 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 April 2005 | Accounts made up to 30 June 2004 (4 pages) |
19 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
8 June 2004 | Accounts made up to 30 June 2003 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page) |
12 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
12 August 2003 | Return made up to 04/08/03; full list of members
|
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | New secretary appointed (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
19 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
19 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 30 st johns lane london EC1M 4BJ (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 30 st johns lane london EC1M 4BJ (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
14 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
14 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 January 2002 | Return made up to 04/08/01; full list of members (8 pages) |
14 January 2002 | Return made up to 04/08/01; full list of members
|
27 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 June 2001 | Return made up to 04/08/00; full list of members
|
14 June 2001 | Return made up to 04/08/00; full list of members (7 pages) |
4 May 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
4 May 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
30 December 1999 | Particulars of mortgage/charge (11 pages) |
30 December 1999 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 04/08/99; full list of members
|
10 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
4 August 1998 | Incorporation (19 pages) |
4 August 1998 | Incorporation (19 pages) |