211 Queens Quay West
Toronto
Ontario
M5j 2m6
Director Name | Mr Geoffrey Douglas Charles Burns |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 October 2008) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Barnellan Bardowie Milngavie Glasgow G62 6EZ Scotland |
Director Name | Robert Edward Kelsall |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 October 2008) |
Role | Sales Director |
Correspondence Address | 30 Glastonbury Avenue Hale Cheshire WA15 8QB |
Director Name | James Matthew English Robson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 October 2008) |
Role | Manufacturing Director |
Correspondence Address | 2 Beck Side Barley Burnley Lancashire BB12 9JZ |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale 63 Harington Green Formby Liverpool L37 1PN |
Director Name | Karl Wharton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 October 2008) |
Role | Managing Director |
Correspondence Address | The White House Barton Road Congerstone Warwickshire CV13 6NB |
Director Name | AFM Ned's Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 October 2008) |
Correspondence Address | 5th Floor Cunard Building Pier Head Liverpool Merseyside L3 1DS |
Director Name | Mr Peter Nicholas Swift |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Barn Free Green Lane Lower Peover Knutsford Cheshire WA16 9PS |
Director Name | George Alan Clews |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2003) |
Role | Technical Director |
Correspondence Address | Woodhill Blackburn Old Road Hoghton Preston Lancashire PR5 0SJ |
Director Name | Austin Clews |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Lords Hall Duckshaw Road Darwen Lancashire BB3 2UA |
Secretary Name | Julian Edward Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | The Coach House Rosedene Close Chester Cheshire CH2 1LZ Wales |
Director Name | Stephen Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2003) |
Role | Engineer |
Correspondence Address | 1/1 21 Overdale Avenue Glasgow Strathclyde G42 9QJ Scotland |
Director Name | Julian Edward Hickson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 September 2001) |
Role | Accountant |
Correspondence Address | The Coach House Rosedene Close Chester Cheshire CH2 1LZ Wales |
Secretary Name | Mr Peter Nicholas Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Barn Free Green Lane Lower Peover Knutsford Cheshire WA16 9PS |
Secretary Name | Sharon Lyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(2 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 10 Portree Close Eccles Manchester M30 8LX |
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 | B D O Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
5 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2008 | C/O replacement liquidator (6 pages) |
5 January 2008 | Appointment of a voluntary liquidator (1 page) |
11 August 2007 | Liquidators statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (6 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Appointment of a voluntary liquidator (1 page) |
6 August 2004 | Statement of affairs (13 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Return made up to 08/08/03; full list of members (15 pages) |
12 March 2004 | Secretary resigned (1 page) |
21 October 2003 | New director appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
7 October 2003 | Re section 394 (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
13 May 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
17 February 2003 | New director appointed (2 pages) |
7 February 2003 | Ad 07/01/03--------- £ si [email protected]=13071 £ ic 2713914/2726985 (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Ad 07/01/03--------- £ si 47005@1=47005 £ ic 2666909/2713914 (2 pages) |
30 January 2003 | Memorandum and Articles of Association (8 pages) |
30 January 2003 | Nc inc already adjusted 07/01/03 (2 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Ad 30/10/01--------- £ si 100000@1 (2 pages) |
2 September 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 September 2002 | Nc inc already adjusted 30/10/01 (1 page) |
12 June 2002 | New secretary appointed (1 page) |
12 February 2002 | Return made up to 08/08/01; full list of members (13 pages) |
11 February 2002 | Director resigned (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Ad 30/10/01--------- £ si 100000@1=100000 £ ic 1488157/1588157 (2 pages) |
3 January 2002 | Memorandum and Articles of Association (33 pages) |
3 January 2002 | Nc inc already adjusted 30/10/01 (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Company name changed ever 1408 LIMITED\certificate issued on 23/02/01 (2 pages) |
9 January 2001 | Ad 03/11/00--------- £ si 1488156@1=1488156 £ ic 1/1488157 (4 pages) |
9 January 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (31 pages) |
22 November 2000 | Nc inc already adjusted 03/11/00 (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Nc inc already adjusted 03/11/00 (1 page) |
22 November 2000 | Resolutions
|
20 November 2000 | Registered office changed on 20/11/00 from: systems house edgenook road blackburn lancashire BB1 2QB (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Incorporation (30 pages) |