Weston Under Redcastle
Shropshire
SY4 5UX
Wales
Director Name | Mr Trevor Ward |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Redbrooke Brookledge Lane Adlington Cheshire SK10 4JU |
Director Name | Mr Colin Davies |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 22 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Chapel Lane Eccleston St Helens Merseyside WA10 5DB |
Director Name | Mr Peter Stephen Kaye |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 22 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Cleveland Road Hale Altrincham Cheshire WA15 8AY |
Director Name | Mr Andrew Charles Arthur McBride |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 22 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 139 Manchester Road Wilmslow Cheshire SK9 2JN |
Director Name | Mr Andrew Mark Glyndwr Cusworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Phoenix House 45 Cross Street Manchester Lancashire M2 4JF |
Director Name | Mr Paul Nazzari Di Calabiana Willan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Phoenix House 45 Cross Street Manchester Lancashire M2 4JF |
Secretary Name | Linmy Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | Phoenix House 45 Cross Street Manchester Lancashire M2 4JF |
Director Name | Peter Julian Hale |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Director Name | Stephen Alexander Elder |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 August 2008) |
Role | Solicitor |
Correspondence Address | 13 Downham Chase Timperley Altrincham Cheshire WA15 7TJ |
Director Name | Samuel John Lynch-Watson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2002) |
Role | Solicitor |
Correspondence Address | 7 Alma Road Stockport Cheshire SK4 4PU |
Registered Address | Phoenix House 45 Cross Street Manchester Lancashire M2 4JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Barnard Francis Seymour & Trevor Ward 33.33% Ordinary |
---|---|
1 at £1 | Bernard Francis Seymour 33.33% Ordinary |
1 at £1 | Mr Trevor Ward 33.33% Ordinary |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2012 | Application to strike the company off the register (4 pages) |
27 September 2012 | Application to strike the company off the register (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
8 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (19 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (19 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (19 pages) |
22 July 2010 | Appointment of Andrew Mark Glyndwr Cusworth as a director (3 pages) |
22 July 2010 | Appointment of Paul Nazzari Di Calabiana Willan as a director (3 pages) |
22 July 2010 | Appointment of Paul Nazzari Di Calabiana Willan as a director (3 pages) |
22 July 2010 | Appointment of Andrew Mark Glyndwr Cusworth as a director (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 August 2009 | Return made up to 02/08/09; no change of members (10 pages) |
20 August 2009 | Return made up to 02/08/09; no change of members (10 pages) |
17 July 2009 | Accounts made up to 31 August 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 August 2008 | Director's Change of Particulars / colin davies / 07/08/2008 / HouseName/Number was: , now: 12; Street was: 6 kingfisher drive, now: chapel lane; Area was: , now: eccleston; Post Town was: st. Helens, now: st helens; Post Code was: WA11 9YQ, now: WA10 5DB (1 page) |
29 August 2008 | Director's change of particulars / colin davies / 07/08/2008 (1 page) |
20 August 2008 | Appointment terminated director stephen elder (1 page) |
20 August 2008 | Return made up to 02/08/08; no change of members (6 pages) |
20 August 2008 | Appointment Terminated Director stephen elder (1 page) |
20 August 2008 | Return made up to 02/08/08; no change of members (6 pages) |
10 July 2008 | Accounts made up to 31 August 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
15 August 2007 | Return made up to 03/08/07; full list of members (9 pages) |
15 August 2007 | Return made up to 03/08/07; full list of members (9 pages) |
27 June 2007 | Accounts made up to 31 August 2006 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
11 August 2006 | Return made up to 03/08/06; full list of members (10 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (10 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 October 2005 | Accounts made up to 31 August 2005 (1 page) |
4 October 2005 | Return made up to 03/08/05; full list of members (10 pages) |
4 October 2005 | Return made up to 03/08/05; full list of members (10 pages) |
18 October 2004 | Accounts made up to 31 August 2004 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 September 2004 | Return made up to 03/08/04; full list of members (9 pages) |
2 September 2004 | Return made up to 03/08/04; full list of members (9 pages) |
3 April 2004 | Director resigned (2 pages) |
3 April 2004 | Director resigned (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
9 September 2003 | Accounts made up to 31 August 2003 (1 page) |
12 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
6 September 2002 | Accounts made up to 31 August 2002 (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 August 2002 | Return made up to 03/08/02; full list of members
|
13 August 2002 | Return made up to 03/08/02; full list of members (9 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | Accounts made up to 31 August 2001 (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 December 2001 | Resolutions
|
10 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members
|
9 October 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
9 October 2000 | Accounts made up to 31 August 2000 (1 page) |
11 September 2000 | Return made up to 03/08/00; full list of members (8 pages) |
11 September 2000 | Return made up to 03/08/00; full list of members
|
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
3 August 1999 | Incorporation (23 pages) |