Urmston
Manchester
M41 5AZ
Director Name | Dr Colin Duncan Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 8 Stone Street Castlefield Manchester M3 4NE |
Secretary Name | Dr Colin Duncan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 8 Stone Street Castlefield Manchester M3 4NE |
Director Name | Derek Christopher Parmley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 24 Percy Avenue North Shields Tyne & Wear NE30 4PE |
Secretary Name | Sharon Monica Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Bracewell Close Manchester Lancashire M12 5WQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Williams House Manchester Science Park,Lloyd Street North Manchester Lancashire M15 6SE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2003 | Application for striking-off (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
25 March 2002 | Return made up to 15/03/02; full list of members
|
9 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
14 March 2001 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Incorporation (11 pages) |