Urmston
Manchester
Lancashire
M41 8DX
Director Name | Mr Howard James Davies |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Director Name | Mr Colin James Wright |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2003) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 9 Fairburn Close Urmston Manchester Lancashire M41 8DX |
Secretary Name | Abida Hashmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 54 Pirbright Road London SW18 5NA |
Director Name | Mr Barry William Skinner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage Barry Vale Of Glamorgan CF62 3BP Wales |
Director Name | Mr Mark Francis Kenny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hale Road Altrincham Cheshire WA14 2EE |
Director Name | Mr Michael David Stott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Queens Avenue Shirley Solihull West Midlands B90 2NT |
Director Name | The 1 Group Plc (Corporation) |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 22 July 1999(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2001) |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Registered Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£589,264 |
Cash | £1,604 |
Current Liabilities | £651,273 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2008 | Notice of ceasing to act as receiver or manager (1 page) |
27 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 April 2004 | Administrative Receiver's report (20 pages) |
21 April 2004 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
14 January 2004 | Appointment of receiver/manager (1 page) |
19 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
5 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 June 2002 | Ad 22/11/01--------- £ si 527@1=527 £ ic 10000/10527 (2 pages) |
27 December 2001 | Auditor's resignation (1 page) |
12 December 2001 | Return made up to 15/07/01; full list of members
|
27 November 2001 | New director appointed (2 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 September 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Return made up to 15/07/00; full list of members
|
26 April 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
20 January 2000 | Ad 23/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Location of debenture register (1 page) |
13 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 August 1999 | Location of register of members (1 page) |
13 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
29 July 1999 | £ nc 1000/1000000 22/07/99 (1 page) |
29 July 1999 | Resolutions
|
15 July 1999 | Incorporation (23 pages) |