Company NameExtrol Limited
Company StatusDissolved
Company Number03937955
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Directors

Director NameAndrew Michael Bullon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address9 Rose Lea
Harwood
Bolton
Lancashire
BL2 3DG
Secretary NameAndrew Michael Bullon
NationalityBritish
StatusClosed
Appointed10 March 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address9 Rose Lea
Harwood
Bolton
Lancashire
BL2 3DG
Director NameMr Paul Richard Higson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 February 2001)
RoleIFA
Country of ResidenceEngland
Correspondence Address12 Heaton Avenue
Bradshaw
Bolton
Lancashire
BL2 4BP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressExchange Buildings
24 St Petersgate Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2001Director resigned (1 page)
27 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
27 March 2000Registered office changed on 27/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
2 March 2000Incorporation (7 pages)