Amsterdam
1012 Lk
Foreign
Director Name | Stephen John Isherwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Director Name | Mr Oliver Martin Roberts |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 25 Saint Lawrence Quay Salford Lancashire M5 2XT |
Secretary Name | Stephen John Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Director Name | Alon Meiri |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 June 1999(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Damrak 31 Amsterdam 1012 Lj Foreign |
Secretary Name | Sabah Nissan |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 15 June 1999(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | Damrak 36 Amsterdam 1012 Lk Foreign |
Director Name | David Joseph Leahy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 2000) |
Role | Operations Director |
Correspondence Address | 71 Liverpool Road Castlefield Manchester M3 4NQ |
Director Name | Mark Wilde |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 2001) |
Role | Uk Director |
Correspondence Address | 55 Grey Heights View Chorley Lancashire PR6 0TN |
Director Name | Edgar Schrader |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 January 2005) |
Role | Franchise Director |
Correspondence Address | M Hobbemastraat 15 Almere 1318 La Netherlands |
Secretary Name | Mr Peter James Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brookside Cottages Coppice Lane White Coppice Heapey Chorley Lancashire PR6 9DB |
Secretary Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2006) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19,839 |
Cash | £37,171 |
Current Liabilities | £791,499 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2008 | Completion of winding up (1 page) |
16 January 2007 | Order of court to wind up (2 pages) |
21 December 2006 | Order of court to wind up (1 page) |
28 November 2006 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
7 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Particulars of mortgage/charge (4 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 July 2000 | Return made up to 14/06/00; full list of members
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 13 police street manchester lancs M2 7WA (1 page) |
8 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 June 1999 | New director appointed (2 pages) |
14 June 1999 | Incorporation (18 pages) |