Shore
Littleborough
Lancashire
OL15 9LX
Secretary Name | Mr Ewan Gordon Wyse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ruins Lane Harwood Bolton BL2 3JG |
Director Name | Ian Barlow |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Secretary Name | Ian Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2004 | Application for striking-off (1 page) |
17 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: meridian house clarence avenue trafford park, manchester lancashire M17 1QS (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 March 2002 | Return made up to 18/02/02; full list of members
|
22 February 2001 | Return made up to 18/02/01; full list of members
|
5 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: alexander house talbot road, old trafford manchester lancashire M16 0PG (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |