10 Broomville Avenue
Sale
Cheshire
M33 3DD
Director Name | Hans Peter Jander |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Quellweg 5 Gross 8841 Switzerland |
Director Name | Markus Matuschka-Greiffenclau |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Thorley Lane Timperley Altrincham Cheshire WA15 7AW |
Director Name | Stuart Morris |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Police House Astbury Congleton Cheshire CW12 4RQ |
Director Name | Gregory Michael Sleater |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beechfield Mews Hyde Cheshire SK14 3SJ |
Director Name | Michael Sleater |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Acton Avenue Appleton Warrington Cheshire WA4 5PS |
Secretary Name | Stuart Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 September 2003 | Dissolved (1 page) |
---|---|
5 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2003 | Completion of winding up (1 page) |
3 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2002 | Order of court to wind up (3 pages) |
22 August 2002 | O/C discharge of admin order (1 page) |
20 August 2002 | Notice of discharge of Administration Order (1 page) |
20 August 2002 | Order of court to wind up (2 pages) |
23 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 September 2001 | Notice of result of meeting of creditors (3 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page) |
16 August 2001 | Statement of administrator's proposal (28 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: bridgewater house caspian road, broadheath altrincham cheshire WA14 5HH (1 page) |
11 July 2001 | Notice of Administration Order (1 page) |
11 July 2001 | Administration Order (4 pages) |
5 June 2001 | Return made up to 09/05/01; full list of members
|
19 March 2001 | £ nc 1100/55000 30/11/00 (1 page) |
19 March 2001 | Resolutions
|
22 February 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 February 2001 | Declaration on reregistration from private to PLC (1 page) |
22 February 2001 | Application for reregistration from private to PLC (1 page) |
22 February 2001 | Auditor's statement (6 pages) |
22 February 2001 | Re-registration of Memorandum and Articles (44 pages) |
22 February 2001 | Balance Sheet (5 pages) |
22 February 2001 | Auditor's report (2 pages) |
22 February 2001 | Resolutions
|
12 January 2001 | Auditor's resignation (1 page) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Ad 02/06/00--------- £ si 600@1=600 £ ic 400/1000 (4 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | £ nc 1000/1100 02/06/00 (1 page) |
21 June 2000 | New director appointed (2 pages) |
6 June 2000 | Ad 09/05/00--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
6 June 2000 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |