22 Royle Green Road Northenden
Manchester
Lancashire
M22 4NG
Secretary Name | Kelvinmark Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 February 2006) |
Correspondence Address | 22 Royle Green Road Northenden Manchester M22 4NG |
Director Name | Stephen Broadbent |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Chauffeur & Security Service |
Correspondence Address | 15 Houldsworth Avenue Timperley Altrincham Cheshire WA14 1SS |
Director Name | Alan Charles Burgess |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Chauffeur & Security Service |
Correspondence Address | 4 Haughton Close Macclesfield Cheshire SK10 3NB |
Secretary Name | Alan Charles Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Chauffeur & Security Service |
Correspondence Address | 4 Haughton Close Macclesfield Cheshire SK10 3NB |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Linda Burgess |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 4 Haughton Close Macclesfield Cheshire SK10 3NB |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 22 Royle Green Road Northenden Manchester M22 4NG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£65,739 |
Cash | £111 |
Current Liabilities | £115,059 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | Return made up to 07/07/02; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 November 2001 | Return made up to 07/07/01; full list of members (6 pages) |
21 March 2001 | Ad 22/01/01--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
21 March 2001 | Ad 22/01/01--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 March 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Return made up to 07/07/00; full list of members (6 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
7 July 1999 | Incorporation (10 pages) |