Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Secretary Name | Frank John Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Director Name | John Moorhouse |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2001) |
Role | Sales Director |
Correspondence Address | 276 Lower Broughton Road Salford Lancashire M7 2LA |
Director Name | Anthony Joseph Hartley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2006) |
Role | Business Consultant |
Correspondence Address | 15-17 Britannia Road Sale Cheshire M33 2XX |
Director Name | David James Peat |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 21 September 2001) |
Role | Engineer |
Correspondence Address | 120 Shelley Street Leigh Lancashire WN7 5EX |
Director Name | Christine Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2006) |
Role | Administrator |
Correspondence Address | 17 Brittannia Road Sale Manchester M33 2AA |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Levell & Co Altlantic Bus Centre, Atlantic Street Broadheath, Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,016 |
Cash | £1,075 |
Current Liabilities | £5,549 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2007 | Director resigned (1 page) |
18 September 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
16 May 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
23 February 2006 | Amended accounts made up to 30 June 2004 (7 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
10 November 2004 | Resolutions
|
19 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
4 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
11 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
9 October 2002 | Return made up to 24/06/02; full list of members (6 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
24 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 August 2001 | Resolutions
|
20 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
6 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
25 August 2000 | Return made up to 24/06/00; full list of members
|
14 March 2000 | Registered office changed on 14/03/00 from: 3 bridgewater street eccles manchester lancashire M30 8PN (1 page) |
13 March 2000 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: accountec levell & co ashton house, ashton lane sale cheshire M33 6WT (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (7 pages) |