Whitefield
Manchester
Lancashire
M45 7BN
Secretary Name | Emily Rubinstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2000(7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 January 2003) |
Role | Marketing |
Correspondence Address | 17 The Fairways Whitefield Manchester M45 7BN |
Director Name | Emily Rubinstein |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 17 The Fairways Whitefield Manchester M45 7BN |
Director Name | Andrew Heath |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 17 Henley Close Bury Lancashire BL8 2DF |
Secretary Name | Danial Adrian Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 17 The Fairways Whitefield Manchester Lancashire M45 7BN |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | Cassons Bow Chambers 8 Tib Lane Manchester M2 4JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2001 | Return made up to 26/04/01; full list of members
|
14 August 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (3 pages) |
15 January 2001 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: cassons bow chambers 18 tib lane manchester lancashire M2 4JA (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
24 July 2000 | Company name changed sprint associates LIMITED\certificate issued on 25/07/00 (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |