Cheadle
Cheshire
SK8 1JD
Secretary Name | Nancy Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 March 2003) |
Role | Hr & Training Manager |
Correspondence Address | Pinewood Court 72 Brackenwood Mews Wilmslow Cheshire SK9 2QQ |
Director Name | Jonathan David Webster |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 March 2003) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Penniwells Edgwarebury Lane Elstree Hertfordshire WD6 3RG |
Director Name | Mark Adrian Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 321 Worsley Road Swinton Manchester M27 0AS |
Secretary Name | Anthony Philip Andrew Michaelides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Schools Hill Cheadle Cheshire SK8 1JD |
Director Name | Daniel John Brooks |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 July 2000(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 15-1120 Garth Street Hamilton Ontario L9c 7t6 |
Director Name | Nicola Carey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 2000) |
Role | Legal Advisor |
Correspondence Address | 148 Manchester Road Wilmslow Cheshire SK9 2JW |
Secretary Name | Nicola Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 2000) |
Role | Legal Advisor |
Correspondence Address | 148 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | Mr Graham Harold Richard Betton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fallow Fields Drive Reddish Stockport Cheshire SK5 6XT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | Empress Business Centre 380 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 August |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2001 | Return made up to 13/06/01; full list of members (8 pages) |
7 August 2001 | Director resigned (1 page) |
28 June 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Company name changed radio-365 LIMITED\certificate issued on 11/01/01 (4 pages) |
12 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
2 August 2000 | Location of register of members (1 page) |
24 July 2000 | Ad 18/07/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
21 June 2000 | Director resigned (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (2 pages) |