Birchwood
Warrington
Cheshire
WA3 6TQ
Director Name | Andrew Wild |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 January 2003) |
Role | Security Director |
Correspondence Address | 54 High Lane Chorlton Manchester Greater Manchester M21 9DZ |
Secretary Name | Patricia May Nunan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ringwood Close Gorse Covert Warrington Cheshire WA3 6TQ |
Director Name | Patricia May Nunan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 day after company formation) |
Appointment Duration | 11 months (resigned 25 February 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ringwood Close Gorse Covert Warrington Cheshire WA3 6TQ |
Director Name | Anthony Martin Sieben |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 day after company formation) |
Appointment Duration | 11 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 5 Epsom Close Hazel Grove Stockport Cheshire SK7 4RP |
Secretary Name | Michael Bernard Nunan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 day after company formation) |
Appointment Duration | 1 year (resigned 09 April 2000) |
Role | Contracts Manager |
Correspondence Address | 23 Ringwood Close Birchwood Warrington Cheshire WA3 6TQ |
Secretary Name | Lee William Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(11 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 256 Bolton Road Bury Lancashire BL8 2PA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: madisons bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page) |
6 June 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
23 May 2001 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 23 ringwood close birchwood warrington cheshire WA3 6TQ (1 page) |
16 May 2000 | Return made up to 30/03/00; full list of members
|
16 May 2000 | Accounts for a dormant company made up to 30 March 2000 (1 page) |
20 April 2000 | Company name changed advanced building maintenance (m idlands) LIMITED\certificate issued on 25/04/00 (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 March 1999 | Incorporation (10 pages) |