Prestbury
Cheshire
SK10 4AP
Secretary Name | Nathan Joshua Ezair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Director Name | Mr Gary William McClarnan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14a Fenwick Street Hulme Manchester Lancashire M15 6XL |
Director Name | Mr Stuart Worthington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barrack Hill Romiley Stockport Cheshire SK6 3BA |
Secretary Name | Christopher Alan Cottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Researcher |
Correspondence Address | Flat 10 Victoria Terrace Hathersage Road Manchester Lancashire M12 4LB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(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 |
Secretary Name | Philip Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2002) |
Role | IT Manager |
Correspondence Address | 159 Turncroft Lane Offerton Stockport Cheshire SK1 4AX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 64 Jersey Street Ancoats Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,509 |
Cash | £84 |
Current Liabilities | £7,071 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2006 | Application for striking-off (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
26 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: the business centre norbuck house buckhurst road levenshulme M19 2DS (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Return made up to 17/01/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
1 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
31 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
6 March 2001 | Return made up to 17/01/01; full list of members
|
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 January 2000 | Incorporation (16 pages) |