Stoke On Trent
Staffordshire
ST4 2BP
Secretary Name | Javed Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 235 Leek Road Stoke On Trent Staffordshire ST4 2BP |
Director Name | Andrew Heath |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 17 Henley Close Bury Lancashire BL8 2DF |
Director Name | Harold Rubinstein |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 6 Green Abbey Holmfirth Yorkshire HD7 1SH |
Secretary Name | Diane Voss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Meadway Sale Cheshire M33 4PG |
Director Name | Frank John Brennan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 August 2000) |
Role | Engineer |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Secretary Name | John Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury Shropshire SY3 0LD Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Ashburton Park Beacon Road, Trafford Park Manchester Lancashire M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2003 | Dissolution deferment (1 page) |
6 June 2003 | Completion of winding up (1 page) |
8 November 2002 | Order of court to wind up (2 pages) |
16 April 2002 | Strike-off action suspended (1 page) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 235 leek road stoke on trent staffordshire ST4 2BP (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 17 henley close bury lancashire BL8 2DF (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: ashburton park beacon road trafford park manchester lancashire M17 1AF (1 page) |
26 May 2000 | New director appointed (2 pages) |
11 May 2000 | Company name changed actif 8 LIMITED\certificate issued on 12/05/00 (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: levell & co atlantic business centre atlantic street altringham cheshire WA14 5NQ (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
18 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Incorporation (6 pages) |