Hale
Cheshire
WA15 9BJ
Secretary Name | Mr Graham Tranter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(3 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leigh Road Hale Cheshire WA15 9BJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Trevor Alan Holt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 November 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 45 Princes Road Altrincham Cheshire W14 4EX |
Director Name | Amanda Jane Reilly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2001) |
Role | Administrator |
Correspondence Address | 13 Threshfield Drive Timperley Altrincham Cheshire WA15 6XW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Northline Business Consultants Ltd The Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Appointment Terminated Director trevor holt (1 page) |
17 December 2008 | Appointment terminated director trevor holt (1 page) |
15 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
5 June 2007 | Accounts made up to 31 August 2006 (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
13 March 2006 | Accounts made up to 31 August 2005 (1 page) |
13 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: haines watts northern assurance buildings 9-21 princess street manchester lancashire M2 4DN (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: haines watts northern assurance buildings 9-21 princess street manchester lancashire M2 4DN (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 March 2005 | Accounts made up to 31 August 2004 (1 page) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
22 March 2004 | Accounts made up to 31 August 2003 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
4 September 2003 | Return made up to 31/08/03; full list of members
|
4 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 April 2003 | Accounts made up to 31 August 2002 (1 page) |
9 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
22 January 2002 | Accounts made up to 31 August 2001 (1 page) |
23 October 2001 | Return made up to 31/08/01; full list of members
|
23 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
29 June 2001 | Accounts made up to 31 August 2000 (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members
|
19 October 1999 | Ad 03/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 1999 | Ad 03/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
31 August 1999 | Incorporation (16 pages) |