Great Bedwyn
Marlborough
Wiltshire
SN8 3LU
Director Name | Terence David McPartlan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(1 day after company formation) |
Appointment Duration | 8 years (closed 19 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hornbeams Hatherop Cirencester Gloucestershire GL7 3NA Wales |
Director Name | Anthony George Porter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(1 day after company formation) |
Appointment Duration | 8 years (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Cross Patch Back Lane Marlborough Wiltshire SN8 1JJ |
Director Name | Russel John Savage |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(1 day after company formation) |
Appointment Duration | 8 years (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 101 Main Road Moulton Northwich Cheshire CW9 8PL |
Secretary Name | Irene Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(1 day after company formation) |
Appointment Duration | 8 years (closed 19 February 2008) |
Role | Secretary |
Correspondence Address | 2 The Hornbeams Hatherop Cirencester Gloucestershire GL7 3NA Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Hallidays 127-129 Portland Street Manchester Lancashire M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2007 | Application for striking-off (1 page) |
10 May 2007 | Return made up to 10/02/07; full list of members (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 1 April 2005 (6 pages) |
28 April 2005 | Return made up to 10/02/05; full list of members (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 26 March 2004 (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
3 October 2003 | Total exemption small company accounts made up to 28 March 2003 (7 pages) |
12 March 2003 | Return made up to 10/02/03; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 29 March 2002 (7 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (2 pages) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 10/02/02; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 30 March 2001 (6 pages) |
19 April 2001 | Return made up to 10/02/01; full list of members
|
14 July 2000 | Ad 13/04/00-13/06/00 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |