Rappax Road
Hale
Cheshire
WA15 0NT
Director Name | Andrew Jonathan Cantor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Businessman |
Correspondence Address | 6 Ringley Hey Ringley Road Whitefield Manchester M45 7NU |
Secretary Name | Mr Neville Howard Gouldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Carlton Avenue Prestwich Manchester Lancashire M25 0EB |
Director Name | Arron Gabbie |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 18 Ten Acre Drive Whitefield Manchester M45 7LP |
Secretary Name | Gail Stephanie Gabbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 18 Ten Acre Drive Whitefield Manchester Lancashire M45 7LP |
Secretary Name | Mr Robert Adrian Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(7 months, 1 week after company formation) |
Appointment Duration | 5 days (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maplewood 2a Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Secretary Name | Mr Martin Sinclair Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Park Drive Hale Altrincham Cheshire WA15 9DJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£637,613 |
Cash | £156,478 |
Current Liabilities | £949,963 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 December 2003 | Dissolved (1 page) |
---|---|
30 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2003 | Appointment of a voluntary liquidator (1 page) |
24 January 2003 | Resolutions
|
24 January 2003 | Statement of affairs (6 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: bridgefield street radcliffe manchester M26 2SG (1 page) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
21 January 2002 | Auditor's resignation (1 page) |
2 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
7 December 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: gail house hudcar lane bury lancashire BL9 6HD (1 page) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
20 August 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
23 November 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Return made up to 30/11/99; full list of members
|
16 September 1999 | Registered office changed on 16/09/99 from: c/o kuit steinart levy 3 st marys parsanage manchester M23 2RD (1 page) |
17 August 1999 | Ad 08/07/99-13/07/99 £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
17 August 1999 | Nc inc already adjusted 08/07/99 (1 page) |
17 August 1999 | Resolutions
|
16 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
19 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | New secretary appointed (2 pages) |
1 April 1999 | Company name changed teamleader LIMITED\certificate issued on 06/04/99 (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
30 November 1998 | Incorporation (15 pages) |