Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary Name | Mr Farid Fazelynia |
---|---|
Nationality | British,Iranian |
Status | Closed |
Appointed | 15 November 1999(3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Rise Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Keith Curran |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 April 2008) |
Role | Managing Director |
Correspondence Address | The Brambles Sprink Lane Kingsley Stoke On Trent ST10 2BX |
Director Name | Mr James Poulton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saxholm Dale Southampton SO16 7GZ |
Director Name | Hanley Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Specialised Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Registered Address | 308 Moseley Road Levenshulme Manchester Lancashire M19 2LH |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2007 | Application for striking-off (1 page) |
29 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
27 February 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
24 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
4 February 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (9 pages) |
8 November 2001 | Return made up to 11/08/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 November 2000 | Return made up to 11/08/00; full list of members
|
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: spring court, spring road hale altrincham cheshire WA14 2UQ (1 page) |
23 November 1999 | New secretary appointed;new director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
4 November 1999 | Company name changed computer control LIMITED\certificate issued on 05/11/99 (2 pages) |
11 August 1999 | Incorporation (12 pages) |