Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Richard Bryan Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 October 2000) |
Role | Entertainment Manager |
Correspondence Address | Edenhurst 87 Station Road Marple Cheshire SK6 6NY |
Director Name | Ian Battersby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastleigh 71 The Dene Blackburn Lancashire BB2 7QS |
Director Name | Kevin Patrick McMenamin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2003) |
Role | Independent Financial Advisor |
Correspondence Address | 9 Chancery Court Wilford Nottinghamshire NG11 7EQ |
Director Name | Mr Martin James Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft Daisy Lea Lane Huddersfield West Yorkshire HD3 3LL |
Director Name | David Wadsworth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Mill Kell Lane Wainstalls Halifax HX2 7UW |
Secretary Name | David Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Mill Kell Lane Wainstalls Halifax HX2 7UW |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 May 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Secretary Name | Mr Paul Hurton Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 22 September 2000) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 October 2000) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 July 2001) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
28 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
30 April 2008 | Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page) |
30 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
30 May 2007 | Full accounts made up to 31 August 2006 (10 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
28 June 2006 | Full accounts made up to 31 August 2005 (9 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
30 March 2005 | Full accounts made up to 31 August 2004 (9 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
1 July 2004 | New secretary appointed;new director appointed (4 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Full accounts made up to 31 August 2002 (12 pages) |
17 December 2003 | Return made up to 08/08/03; full list of members (7 pages) |
6 December 2003 | New director appointed (5 pages) |
6 December 2003 | New director appointed (4 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: windsor court clarence drive harrogate HG1 2PE (1 page) |
5 August 2002 | Re section 394 (1 page) |
12 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 9 weekday cross the lace market nottingham nottinghamshire NG1 2GB (1 page) |
23 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
20 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (3 pages) |
15 August 2001 | New secretary appointed;new director appointed (3 pages) |
5 July 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 5TH floor clements house 14/14 gresham street london EC2V 7JE (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (13 pages) |