Urmston
Manchester
Lancashire
M41 8DZ
Director Name | Mr Roger Noel Corkhill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2002) |
Role | Secretary |
Correspondence Address | Woodlands Canterbury Road, Challock Ashford Kent TN25 4DL |
Secretary Name | Mr Roger Noel Corkhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2002) |
Role | Company Chairman |
Correspondence Address | Woodlands Canterbury Road, Challock Ashford Kent TN25 4DL |
Director Name | Mr Mark Attwood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ferndene Road Withington Manchester M20 4TN |
Secretary Name | Christopher Barry Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ullswater Road Urmston Manchester M41 8SY |
Director Name | Simon Howard Brock |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 11 July 2000) |
Role | Technology |
Correspondence Address | 51 Portersfield Road Norwich Norfolk NR2 3JU |
Director Name | Mr Roger Frank Kingshott |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 36 Tower Street Heathfield East Sussex TN21 8PB |
Director Name | Ian Peter Wrigley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 11 July 2000) |
Role | Technology |
Correspondence Address | 71 Denmark Road Wimbledon London SW19 4PQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Dale House Tiviot Dale Stockport Cheshire SK1 1TA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £263 |
Current Liabilities | £297 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2001 | Application for striking-off (1 page) |
5 October 2001 | Director resigned (1 page) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
28 January 2001 | Director's particulars changed (1 page) |
14 November 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 12/07/00; full list of members
|
23 May 2000 | Director's particulars changed (2 pages) |
10 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Location of register of members (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Ad 11/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 1999 | Company name changed dealz.co.uk LIMITED\certificate issued on 22/10/99 (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Secretary resigned (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (2 pages) |
23 July 1999 | Incorporation (13 pages) |