18th Fairway
Ashton Under Lyne
Lancashire
OL6 9HT
Director Name | Mr Kenneth Heginbotham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 4 Gorsey Way 18th Fairway Ashton Under Lyne Lancashire OL6 9HT |
Director Name | Mr Charles Albert Lea |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Campbell Drive Huyton Liverpool Merseyside L14 7QQ |
Director Name | Mr Kenneth Heginbotham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 4 Gorsey Way 18th Fairway Ashton Under Lyne Lancashire OL6 9HT |
Director Name | Mr Charles Albert Lea |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Campbell Drive Huyton Liverpool Merseyside L14 7QQ |
Director Name | Warren-Bradley Thorpe |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 17 John Shepley Street Hyde Cheshire SK14 2RQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 4 Mackeson Road Ashton Under Lyne Lancashire OL6 8HZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Voluntary strike-off action has been suspended (1 page) |
16 March 2005 | Application for striking-off (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 10/03/04; full list of members (6 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 July 2003 | Return made up to 10/03/03; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 April 2000 | Return made up to 10/03/00; full list of members
|
26 October 1999 | Ad 17/03/99--------- £ si 299@1=299 £ ic 300/599 (2 pages) |
31 March 1999 | Ad 17/03/99--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |