Altrincham
Cheshire
WA14 1LX
Director Name | Mr Mark Attwood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ferndene Road Withington Manchester M20 4TN |
Director Name | Christopher Barry Paterson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 56 Railway Road Urmston Manchester M41 0XT |
Director Name | Mr David Salisbury |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ben Sayers Park North Berwick East Lothian EH39 5PT Scotland |
Secretary Name | Mr David Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ben Sayers Park North Berwick East Lothian EH39 5PT Scotland |
Secretary Name | Mr Roger Noel Corkhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Woodlands Canterbury Road, Challock Ashford Kent TN25 4DL |
Director Name | Mr Roger Noel Corkhill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2002) |
Role | Finance Director |
Correspondence Address | Woodlands Canterbury Road, Challock Ashford Kent TN25 4DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Dale House Tiviot Dale Stockport Cheshire SK1 1TA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 06/04/02; full list of members
|
23 April 2002 | Director's particulars changed (1 page) |
6 July 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
12 June 2001 | Return made up to 06/04/01; full list of members
|
4 May 2001 | Ad 13/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | Location of register of members (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
12 March 2001 | Company name changed lm & associated LIMITED\certificate issued on 12/03/01 (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Company name changed whoopydo financial services limi ted\certificate issued on 07/03/01 (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
6 April 2000 | Incorporation (10 pages) |