Sale
Greater Manchester
Cheshire
M33 4BA
Secretary Name | Malcolm James McGhee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 April 2006) |
Role | Accountant |
Correspondence Address | 70 Walton Road Sale Greater Manchester Cheshire M33 4BA |
Director Name | Mr Leslie Eli Vigerstaff |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 5 Broadhey Eaves Knoll Eaves Knoll New Mills Stockport Cheshire SK12 4DE |
Director Name | Philip Austin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2000) |
Role | General Manager |
Correspondence Address | 21 Tenement Lane Bramhall Cheshire SK7 3JY |
Director Name | Thomas Kirwan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2003) |
Role | Electronics Engineer |
Correspondence Address | 26 Midland Place Llansamlet Swansea West Glamorgan SA7 9QU Wales |
Director Name | Nigel John Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2003) |
Role | Production Director |
Correspondence Address | West View Capel Seion Road, Pontyberem Llanelli Dyfed SA15 5AT Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Northwest Teleport Centre Stockport Road West Stockport Cheshire SK6 2BP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Year | 2014 |
---|---|
Turnover | £235,916 |
Net Worth | -£8,332 |
Current Liabilities | £9,332 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
1 December 2005 | Application for striking-off (1 page) |
16 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: northwest teleport centre stockport road west stockport SK6 2BP (1 page) |
11 November 2003 | Return made up to 20/10/03; full list of members
|
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
8 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
8 November 2000 | New director appointed (2 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
8 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: the north west teleport centre stockport road west bredbury stockport cheshire SK6 2BP (1 page) |
25 November 1998 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
25 November 1998 | Ad 02/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 1998 | Director resigned (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
6 November 1998 | Secretary resigned (2 pages) |
6 November 1998 | New director appointed (2 pages) |
20 October 1998 | Incorporation (10 pages) |