Queens Drive Heaton
Mersey
Stockport
SK4 3JN
Director Name | Trevor Roy Lewis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 April 2006) |
Role | Financial Director |
Correspondence Address | 66 Harvesters Close Isleworth Middlesex TW7 7PS |
Secretary Name | Trevor Roy Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 April 2006) |
Role | Financial Director |
Correspondence Address | 66 Harvesters Close Isleworth Middlesex TW7 7PS |
Director Name | Richard John Cunningham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Curtis Court Church Street Bradford West Yorkshire BD13 5JS |
Secretary Name | Richard John Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Curtis Court Church Street Bradford West Yorkshire BD13 5JS |
Director Name | Mark Stephen Cranmer |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 9 Meadow Rise Glossop Derbyshire SK13 6UT |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Unit 6 Sidcup Road Roundthorn Industrial Estate Wythenshane Greater Manchester M23 9PH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,128 |
Cash | £23,568 |
Current Liabilities | £130,807 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Company name changed total courier management interna tional LIMITED\certificate issued on 18/05/04 (2 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 February 2004 | Return made up to 02/02/04; full list of members
|
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Return made up to 12/11/01; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: unit 3 building 311 world freight termin, manchester air, manchester lancashire M90 5TE (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 2ND floor unit 1 building 307 world freight terminal manchester airport manchester M90 5PL (1 page) |
21 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
22 November 2000 | Return made up to 12/11/00; full list of members
|
6 October 2000 | Ad 31/08/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 December 1999 | Return made up to 12/11/99; full list of members
|
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
11 December 1998 | Ad 19/11/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 2 curtis court church st cullingworth bradford west yorkshire BD13 5JS (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
12 November 1998 | Incorporation (7 pages) |