Manchester
M11 1XD
Secretary Name | Mrs Janet Christine Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(6 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 45 Manchester M11 1XD |
Director Name | Mr David Gordon Fcca |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Secretary Name | Mrs Catherine Mary Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Lower Lambricks Rayleigh Essex SS6 8DB |
Director Name | Ian Terence Howard |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Calleywell Barn Goldwell Lane Aldington Ashford Kent TN25 7DX |
Secretary Name | Maureen Rose Anastasia Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2005) |
Role | Secretary |
Correspondence Address | Calleywell Barn Goldwell Lane Aldington Ashford Kent TN25 7DX |
Director Name | Christopher Howard |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 23 Aylesbury Road Kennington Ashford Kent TN25 4QH |
Director Name | Emily Howard |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 25 Aylesbury Road Kennington Ashford Kent TN25 4QH |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Application to strike the company off the register (3 pages) |
22 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
22 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
22 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
5 March 2010 | Registered office address changed from Harrop Marshall Accountants Strathblane House Ashfield Road, Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Harrop Marshall Accountants Strathblane House Ashfield Road, Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Harrop Marshall Accountants Strathblane House Ashfield Road, Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
11 November 2009 | Director's details changed for Jonathon Richard Wood on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathon Richard Wood on 2 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Jonathon Richard Wood on 2 November 2009 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 June 2009 | Accounts made up to 30 September 2008 (6 pages) |
28 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
11 January 2006 | Return made up to 06/11/05; full list of members (3 pages) |
11 January 2006 | Return made up to 06/11/05; full list of members (3 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 November 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
2 November 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
9 November 2004 | Return made up to 06/11/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
12 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
11 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 06/11/01; full list of members (7 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 06/11/01; full list of members (7 pages) |
4 March 2002 | New director appointed (2 pages) |
20 August 2001 | Return made up to 06/11/00; full list of members (6 pages) |
20 August 2001 | Return made up to 06/11/00; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
2 March 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
2 March 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
20 December 1999 | Ad 07/11/98--------- £ si 98@1 (2 pages) |
20 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
20 December 1999 | Ad 07/11/98--------- £ si 98@1 (2 pages) |
20 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
7 December 1998 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
7 December 1998 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |