Reigate
Surrey
RH2 9HR
Director Name | Michael Ingram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Roedean Heights Brighton East Sussex BN2 5SA |
Secretary Name | Trevor Gay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 December 2008) |
Role | Accountant |
Correspondence Address | 12 Warrenne Way Reigate Surrey RH2 9HR |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 02 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 02 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr Paul Nicholas Grist |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 02 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oakover Church Street Ticehurst East Sussex TN5 7DL |
Director Name | Mr Nicholas John Mullen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(10 months after company formation) |
Appointment Duration | 3 years (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windle Mill Hanns Hall Road Wollaston Wirral CH67 7TG Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,253,000 |
Gross Profit | -£232,000 |
Net Worth | £172,000 |
Cash | £2,571,000 |
Current Liabilities | £7,115,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Receiver ceasing to act (1 page) |
7 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
3 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
20 May 2004 | Director resigned (1 page) |
25 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
31 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 300 longbarn boulevard birchwood warrington cheshire WA2 0XD (1 page) |
7 August 2002 | Statement of Affairs in administrative receivership following report to creditors (29 pages) |
28 June 2002 | Administrative Receiver's report (8 pages) |
11 April 2002 | Appointment of receiver/manager (1 page) |
22 March 2002 | Director resigned (1 page) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
6 July 2001 | Return made up to 25/04/01; full list of members
|
30 May 2001 | Statement of affairs (4 pages) |
30 May 2001 | Ad 23/02/01--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Memorandum and Articles of Association (12 pages) |
5 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Resolutions
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 14 oxford court manchester lancashire M2 3WQ (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |