Manchester
Lancashire
M40 0JP
Secretary Name | Tracy Currie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 February 2009) |
Role | Secretary |
Correspondence Address | 17 Middlegate New Moston Manchester Lancashire M40 0JP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Jacqueline Marie Lang |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2001) |
Role | Office Manager |
Correspondence Address | Station House Station Road, Uppermill Oldham Lancashire OL3 6HQ |
Secretary Name | Jacqueline Marie Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2001) |
Role | Secretary |
Correspondence Address | Station House Station Road, Uppermill Oldham Lancashire OL3 6HQ |
Director Name | Dale Mark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 4 Rylane Walk Monsall Manchester Lancashire M40 8GE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 17 Middlegate Manchester Lancashire M40 0JP |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Charlestown |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,927 |
Cash | £100 |
Current Liabilities | £58,434 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Director resigned (2 pages) |
1 February 2007 | Return made up to 21/07/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 November 2005 | Return made up to 21/07/05; full list of members (7 pages) |
31 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Return made up to 21/07/00; full list of members
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 November 1999 | Resolutions
|
29 October 1999 | Company name changed wardbourne LIMITED\certificate issued on 01/11/99 (2 pages) |
21 July 1999 | Incorporation (16 pages) |