Flat No12 Lancaster Road
Preston
Lancashire
PR1 1DA
Secretary Name | John Philip |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Starkie Chambers Flat 12 Lancaster Road Preston Lancashire PR1 1DA |
Director Name | Jon Charles Steel |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 2000) |
Role | Accountant |
Correspondence Address | Langford House 8 Westwood Scarborough YO11 2JD |
Director Name | Michael John Cuming |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2002) |
Role | Marketing Consultant |
Correspondence Address | 21b Annandale Road Chiswick London W4 2HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Grove Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2000) |
Correspondence Address | Farifield House Kirby Estate West Drayton Middlesex UB7 7TD |
Secretary Name | Grove Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2002) |
Correspondence Address | Langford House 8 Westwood Scarborough North Yorkshire YO11 2JD |
Secretary Name | Grove Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2001) |
Correspondence Address | Fairfield House Kirby Estate, Trout Road West Drayton Middlesex UB7 7RU |
Registered Address | Eagle Court Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 27 garfield road scarborough YO12 7LJ (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 4 knott park house wrens hill, oxshott leatherhead surrey KT22 0HW (1 page) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Return made up to 11/06/01; full list of members
|
7 June 2001 | Full accounts made up to 31 March 2000 (6 pages) |
28 February 2001 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
5 July 2000 | Return made up to 11/06/00; full list of members
|
27 June 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 27 garfield road scarborough north yorkshire YO12 7LJ (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 27 garfield road scarborough north yorkshire YO12 7LJ (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (12 pages) |