1/Up - Left
Glasgow
G51 1NZ
Scotland
Secretary Name | Sarah Syed |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Percy Street 1 Up Left Glasgow Lanarkshire G51 1NZ Scotland |
Director Name | Leonard Robert Wood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 294 Manchester Road Stockport Cheshire SK4 5ED |
Secretary Name | Christopher Roden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 94 Marbury Road Heaton Chapel Stockport Cheshire SK4 5NG |
Director Name | Kathryn Joyce Wood |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 31 Edenhurst Drive Timperley Altrincham Cheshire WA15 7AU |
Secretary Name | Kathryn Joyce Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 31 Edenhurst Drive Timperley Altrincham Cheshire WA15 7AU |
Director Name | Christopher Roden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 94 Marbury Road Heaton Chapel Stockport Cheshire SK4 5NG |
Secretary Name | Leonard Robert Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 294 Manchester Road Stockport Cheshire SK4 5ED |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Commerce House 54 Derby Street Cheetham Hill Manchester M8 8HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 January 2008 | Dissolved (1 page) |
---|---|
2 October 2007 | Completion of winding up (1 page) |
23 June 2006 | Order of court to wind up (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: unit 22 stockfield mill stockfield road chadderton oldham lancashire OL9 9ES (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 November 2004 | Return made up to 01/06/04; full list of members; amend
|
28 September 2004 | Particulars of mortgage/charge (7 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: c/o freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
23 June 2004 | Return made up to 01/06/04; full list of members
|
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 September 2001 | Return made up to 01/06/01; full list of members
|
22 August 2001 | New director appointed (2 pages) |
14 August 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: reedham house 31 king street west manchester lancashire M3 2PJ (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (2 pages) |
6 June 2000 | Director resigned (2 pages) |
6 June 2000 | New director appointed (2 pages) |
1 June 2000 | Incorporation (11 pages) |