Whitefield
Manchester
M45 7LU
Secretary Name | Jeremy Herbert Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Woodhouse Road Urmston Manchester Lancashire M41 7DA |
Director Name | Georgina Shaw |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 12 Saint Davids Court Sherbourne Street Manchester Lancashire M8 8ND |
Secretary Name | Jane Mower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 3 Carlisle Close Whitefield Manchester M45 6TH |
Director Name | Andrew Clare |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 4 Paul Close Great Sankey Warrington Cheshire WA5 3NG |
Director Name | Michael Jacobs |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | 23 Castle Hill Road Prestwich Manchester M25 0FR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Cherrycroft Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 January 2001) |
Correspondence Address | Cherrycroft Basingwerk Suite Greenfield Business Centre Greefield Holywell CH8 7GR Wales |
Registered Address | 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
27 December 2001 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
5 October 2001 | Return made up to 30/07/01; full list of members
|
20 September 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Director resigned (1 page) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: cherrycroft wigan lane wigan lancashire WN1 2LF (1 page) |
28 November 2000 | Director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
9 October 2000 | Company name changed +four LIMITED\certificate issued on 10/10/00 (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: sovereign house queen street manchester lancashire M2 5HR (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Secretary resigned (1 page) |
23 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
30 July 1999 | Incorporation (16 pages) |