101 Manchester Road
Wilmslow
Cheshire
SK9 2JH
Director Name | Mrs Marjorie Karin Angela White |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 04 July 2000(3 weeks after company formation) |
Appointment Duration | 7 years (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Cranford House 101 Manchester Road Wilmslow Cheshire SK9 2JH |
Secretary Name | Mrs Marjorie Karin Angela White |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 04 July 2000(3 weeks after company formation) |
Appointment Duration | 7 years (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Cranford House 101 Manchester Road Wilmslow Cheshire SK9 2JH |
Director Name | Anthony Richard Jolly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 July 2007) |
Role | Consultant |
Correspondence Address | Birches 1 Hawkins Way Fleet Hampshire GU52 7JX |
Director Name | Jill Jolly |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 July 2007) |
Role | Personal Assistant |
Correspondence Address | 1 Hawkins Way Fleet Hampshire GU52 7JX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Clive James Norman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2002) |
Role | Insurance Assessor |
Correspondence Address | 8 Vicarage Road Woodford Green Essex IG8 8NH |
Director Name | Julie Norman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2002) |
Role | Consultant Manager |
Correspondence Address | 8 Vicarage Road Woodford Green Essex IG8 8NH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | First Floor Northern Assurance Buildings 9-21 Princess Street Manchester Lancashire M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | Application for striking-off (2 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (9 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
23 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
3 June 2004 | £ ic 6/4 05/03/04 £ sr 2@1=2 (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Return made up to 13/06/03; full list of members (10 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 13/06/02; full list of members (10 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
24 October 2001 | Ad 31/12/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
24 October 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 October 2001 | Return made up to 13/06/01; full list of members (9 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 September 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed;new director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 June 2000 | Incorporation (16 pages) |