64 Broadway, Salford Quays
Manchester
M50 2TS
Secretary Name | Premier Business Advisers Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 14 November 2006) |
Correspondence Address | Matthew Elliot House 64 Broadway, Salford Quays Manchester M50 2TS |
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Anne Withnell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Anne Withnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 October 2004) |
Role | Secretary |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Mr Andrew Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hayhurst Close Whalley BB7 9SQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New secretary appointed (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
5 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 February 2004 | New director appointed (1 page) |
3 November 2003 | New director appointed (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 May 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 May 2003 | Director's particulars changed (1 page) |
20 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 July 2002 | Return made up to 28/01/02; full list of members (6 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays salford manchester M5 2TS (1 page) |
6 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
20 March 2000 | Ad 31/05/99--------- £ si 99@1 (2 pages) |
7 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
1 December 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | New secretary appointed;new director appointed (3 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Director resigned (1 page) |