27 South Downs Road
Bowdon
Cheshire
WA14 3HB
Director Name | Mr Nicholas Frank Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ladythorn Crescent Bramhall Stockport SK7 2HB |
Director Name | Mr Nicholas Stuart Payne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrop Road Hale Cheshire WA15 9BU |
Secretary Name | Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 17 Orford Road Prestwich Manchester M28 3DB |
Director Name | Stephen John Wheatcroft |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Meg Lane Broken Cross Macclesfield SK10 3LB |
Secretary Name | Stephen John Wheatcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Meg Lane Broken Cross Macclesfield SK10 3LB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Deansgate Quay Deansgate Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,600,000 |
Net Worth | £2 |
Current Liabilities | £284,443 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2003 | Application for striking-off (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
13 March 2002 | Return made up to 17/03/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
11 May 2001 | Return made up to 17/03/01; full list of members
|
1 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
20 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: the berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
9 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
10 July 2000 | Return made up to 17/03/00; full list of members
|
30 June 2000 | Memorandum and Articles of Association (16 pages) |
23 June 2000 | New secretary appointed;new director appointed (3 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (3 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | New director appointed (8 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
28 September 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1YF (1 page) |
17 March 1999 | Incorporation (30 pages) |