West 51 Whitworth Street West
Manchester
Lancashire
M1 5ED
Director Name | Vincent Stephen Kane |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 February 2009) |
Role | ÕRogrammer |
Correspondence Address | 55 Tytherington Drive Manchester M19 3TD |
Secretary Name | Vincent Stephen Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 55 Tytherington Drive Manchester M19 3TD |
Director Name | Ingrid Julie Dudson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 February 2009) |
Role | Claims Supervisor |
Correspondence Address | 25 Melfort Avenue Stretford Manchester M32 8JE |
Director Name | Craig Michael Lowther |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months after company formation) |
Appointment Duration | 10 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 6 Raleigh Close Lapwing Lane Didsbury Manchester M20 2BY |
Secretary Name | Kevin Michael Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months after company formation) |
Appointment Duration | 10 months (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodlea Chase Bull Hill Darwen Lancashire BB3 2TP |
Secretary Name | Jane Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 September 2002) |
Role | Manager |
Correspondence Address | 69 Sheepfoot Lane Prestwich Manchester M25 0DN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | First Floor Croxley House 14 Lloyd Street Manchester M2 5ND |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2008 | Completion of winding up (1 page) |
---|---|
25 April 2007 | Order of court to wind up (2 pages) |
24 April 2007 | Order of court - dissolution void (2 pages) |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
3 November 2003 | Return made up to 08/08/03; full list of members
|
30 October 2003 | New director appointed (2 pages) |
29 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 March 2002 | New director appointed (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 40 princess street manchester M1 6DE (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
3 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
17 January 2001 | Director resigned (1 page) |
12 January 2001 | Company name changed ever 1395 LIMITED\certificate issued on 12/01/01 (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
8 August 2000 | Incorporation (30 pages) |