Jodrell Bank
Crewe
Cheshire
CW4 8BU
Director Name | Robert Michael Pringle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 10 Meadowfield Drive Worsley Manchester M28 1NG |
Director Name | Michael Lalley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 4 Orrell Court, Howards Lane Orrell Wigan Lancashire WN5 8PZ |
Director Name | Michael Philip Wilson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 August 2003) |
Role | Accountant |
Correspondence Address | Cobweb Cottage Jodrell Bank Crewe Cheshire CW4 8BU |
Director Name | Christopher John Halicki |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coral Avenue Cheadle Hulme Stockport Cheshire SK8 6HJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Global 11 Agecroft Network Centre Lamplight Way Salford Manchester M27 8UJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 30/06/03; no change of members (7 pages) |
17 May 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
2 September 2003 | Ad 06/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: adelphi mill grimshaw lane, bollington cheshire SK10 5JB (1 page) |
11 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
16 April 2003 | New director appointed (1 page) |
14 April 2003 | Company name changed hometuition LIMITED\certificate issued on 13/04/03 (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 4 orrell court, howards lane orrell wigan lancashire WN5 8PZ (1 page) |
9 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 18 micklethwaite road london SW6 1QD (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Incorporation (13 pages) |