Cheadle
Cheshire
SK8 1JD
Secretary Name | Anthony Philip Andrew Michaelides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Schools Hill Cheadle Cheshire SK8 1JD |
Secretary Name | Nancy Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 March 2003) |
Role | Sales Manager & Training |
Correspondence Address | Pinewood Court 72 Brackenwood Mews Wilmslow Cheshire SK9 2QQ |
Director Name | Mark Adrian Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 October 2000) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 321 Worsley Road Swinton Manchester M27 0AS |
Director Name | Daniel John Brooks |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 15-1120 Garth Street Hamilton Ontario L9c 7t6 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Empress Business Centre Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Return made up to 11/05/01; full list of members (11 pages) |
6 July 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
15 June 2001 | Director resigned (1 page) |
26 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Ad 09/01/01--------- £ si [email protected]=22 £ ic 5522/5544 (3 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page) |
5 January 2001 | Div s-div 13/11/00 (1 page) |
18 December 2000 | Ad 07/12/00--------- £ si [email protected]=22 £ ic 5500/5522 (4 pages) |
18 December 2000 | Ad 13/11/00--------- £ si [email protected]=5000 £ ic 500/5500 (4 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Nc inc already adjusted 13/11/00 (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
24 July 2000 | Ad 18/07/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Secretary resigned (2 pages) |
16 May 2000 | Director resigned (2 pages) |