Tottington
Bury
Lancashire
BL8 4AX
Director Name | Stephen Kirby |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | 3 Woodleigh Court Bury Lancashire BL8 1TP |
Director Name | Mr John Arthur Wilkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Greenleach Lane Worsley Manchester Lancashire M28 2TY |
Secretary Name | Anthony Paul Alfred Snape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ryecroft Lane Worsley Manchester M28 2PN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Anthony Smollett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Herevale Grange Worsley Lancashire M28 1ZA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David Mark Tarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Ceo Sports Club |
Correspondence Address | Clares Farm Close Woolston Warrington Cheshire WA1 4QE |
Secretary Name | Mr David Ryder Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Acacia Avenue Hale Cheshire WA15 8QX |
Director Name | Adam Douglas Thomas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2004) |
Role | Funding Manager |
Correspondence Address | 25 Snowdon Road Eccles Manchester M30 9AS |
Director Name | David Clive Tomkinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bonnett Cottage 14 Green Leach Lane Worsley Manchester M28 2RU |
Registered Address | 28 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2WD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (2 pages) |
12 March 2009 | Application for striking-off (1 page) |
8 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 August 2004 | Return made up to 03/08/04; change of members (8 pages) |
8 March 2004 | Ad 25/02/04--------- £ si [email protected]=50 £ ic 87/137 (2 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
14 March 2003 | New director appointed (2 pages) |
20 February 2003 | Ad 02/01/03--------- £ si [email protected]=12 £ ic 75/87 (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 December 2002 | New director appointed (1 page) |
21 November 2002 | Ad 11/11/02--------- £ si [email protected]=6 £ ic 69/75 (2 pages) |
6 July 2002 | Ad 13/06/02--------- £ si [email protected]=6 £ ic 63/69 (2 pages) |
16 April 2002 | Ad 09/04/02--------- £ si [email protected]=12 £ ic 51/63 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
13 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
12 March 2002 | Ad 01/03/02--------- £ si [email protected]=6 £ ic 45/51 (2 pages) |
12 March 2002 | Director resigned (1 page) |
17 December 2001 | Auditor's resignation (1 page) |
17 December 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
17 December 2001 | Ad 04/12/01--------- £ si [email protected]=44 £ ic 1/45 (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 14 salford enterprise centre guide street salford lancashire M5 2EW (1 page) |
17 December 2001 | S-div 04/12/01 (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members
|
22 August 2000 | Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
3 August 2000 | Incorporation (18 pages) |