1 Dog Lane, Kelsall
Tarporley
Cheshire
CW6 0RP
Director Name | Mr Ian Gordon Johnson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queens Court Palatine Road Didsbury Manchester Lancashire M20 3ZA |
Director Name | Mr Ian Gordon Johnson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queens Court Palatine Road Didsbury Manchester Lancashire M20 3ZA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Moore Stephens Chart Accts 6th Floor Blackfriars House The Parsonage Manchester Gtr Manchester M3 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 October 2003 | Application for striking-off (1 page) |
19 June 2002 | Return made up to 20/04/02; full list of members
|
16 April 2002 | Registered office changed on 16/04/02 from: holden harrison & co sixth floor blackfriars house the parsonage manchester gtr manchester M3 2NB (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: maconex house 51 fog lane didsbury manchester M20 6AR (1 page) |
27 November 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: holden harrison & co sixth floor, blackfriars house manchester lancashire M3 2NB (1 page) |
15 February 2001 | Director resigned (1 page) |
5 October 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
23 May 2000 | Return made up to 20/04/00; full list of members
|
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 April 1999 | Incorporation (19 pages) |