Toft Road
Knutsford
Cheshire
WA16 9DY
Director Name | Tony Cherbak |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 2009) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 27431 Silver Creek Drive San Juan Capistrano California 92675 Foreign |
Director Name | Tony Gutierrez |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 2009) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 83 Lowery Lane Mendham New Jersey 07945 Foreign |
Director Name | Bob Leach |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pollicott Manor Lower Pollicott Ashendon Buckinghamshire HP18 0HQ |
Secretary Name | Kate Duchene |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 2009) |
Role | Chief Legal Officer |
Correspondence Address | 2347 Ottawa Way Tustin Ranch California 92782 United States |
Director Name | Mr Paul Timothy Grainger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Gillbent Road Cheadle Hulme Cheshire SK8 6NH |
Secretary Name | Shirley Ann Grainger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Gillbent Road Cheadle Hulme Cheadle Cheshire SK8 6NH |
Director Name | Shirley Ann Grainger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 2005) |
Role | Management Consultancy |
Correspondence Address | 103 Gillbent Road Cheadle Hulme Cheadle Cheshire SK8 6NH |
Director Name | Kenneth George Paterson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2004) |
Role | Management Consultant |
Correspondence Address | Bay View Shore Road Skelmorie North Ayrshire PA17 5EQ Scotland |
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2008) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Secretary Name | Mr Gary Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2007) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Secretary Name | Michael Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 8 Church Street Rothley Leicestershire LE7 7PD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Quantum House 32 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2008 | Appointment terminated director gary dixon (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
25 June 2008 | Return made up to 03/04/08; full list of members (5 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
27 July 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (4 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2007 | Return made up to 03/04/07; full list of members (5 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
6 June 2006 | Return made up to 03/04/06; full list of members (7 pages) |
6 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
6 January 2006 | New director appointed (2 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 April 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 03/04/04; no change of members
|
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Return made up to 03/04/03; no change of members
|
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 September 2002 | Ad 22/08/02--------- £ si 50@1=50 £ ic 100/150 (3 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Ad 22/08/02--------- £ si 50@1=50 £ ic 150/200 (3 pages) |
12 September 2002 | Nc inc already adjusted 22/08/02 (1 page) |
8 April 2002 | Return made up to 03/04/02; full list of members
|
18 December 2001 | New director appointed (2 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 July 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: the redwood suite clemence house, cheadle hulme cheadle cheshire SK8 5AT (1 page) |
10 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
19 October 1999 | Secretary's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
12 May 1999 | Ad 08/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Incorporation (10 pages) |