Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director Name | Philip Isaac Hodari |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2002) |
Role | Managing Director |
Correspondence Address | 31 Cherington Road Cheadle Stockport Cheshire SK8 1LN |
Secretary Name | Philip Isaac Hodari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2002) |
Role | Managing Director |
Correspondence Address | 31 Cherington Road Cheadle Stockport Cheshire SK8 1LN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Lee Anthony Rossano |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Selby Walk Basingstoke Hampshire RG24 9DZ |
Director Name | Darren James Sainsbury |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Selby Walk Basingstoke Hampshire RG24 9DZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Darren James Sainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Selby Walk Basingstoke Hampshire RG24 9DZ |
Director Name | David Feldmann |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2000) |
Role | Textile Merchant |
Correspondence Address | 939b Finchley Road London NW11 7PE |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,339 |
Current Liabilities | £87,794 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2001 | Application for striking-off (1 page) |
18 October 2000 | Return made up to 18/09/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: barclays house 9/10 victoria street basingstoke hampshire RG21 3BT (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1999 | Director resigned (1 page) |
23 July 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Ad 31/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 1998 | Resolutions
|
20 November 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
18 September 1998 | Incorporation (18 pages) |