Worsley
Manchester
Lancashire
M28 2QP
Director Name | Carl Edwards |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 July 2002) |
Role | Insurance Broker |
Correspondence Address | 6 Glastonbury Mews Stockton Heath Warrington Cheshire WA4 2YA |
Secretary Name | Mr Philip James Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 July 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kempnough Hall Road Worsley Manchester Lancashire M28 2QP |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Registered Address | 9 Kempnough Hall Road Worsley Manchester Lancashire M28 2QP |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Worsley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (1 page) |
22 November 2001 | Return made up to 08/09/01; full list of members (6 pages) |
18 April 2001 | Return made up to 08/09/00; full list of members; amend (6 pages) |
10 January 2001 | Return made up to 08/09/00; no change of members; amend (6 pages) |
14 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
12 July 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
18 April 2000 | Memorandum and Articles of Association (72 pages) |
18 April 2000 | Resolutions
|
24 February 2000 | Company name changed gregory henderson LIMITED\certificate issued on 25/02/00 (2 pages) |
23 February 2000 | Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2000 | Company name changed ellco 211 LIMITED\certificate issued on 18/02/00 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: elliotts solicitors centurion house, deansgate manchester lancashire M3 3WT (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Incorporation (70 pages) |