Bridgnorth
Shropshire
WV16 4SG
Director Name | Alan Neil Ramsay Davidson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maltings Main Street Church Stowe Northampton NN7 4SG |
Director Name | Peter Michael Paul |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Hill Farm London End Priors Hardwick Southam Warwickshire CV47 7SL |
Secretary Name | Mark Thomas Farby Kerrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(3 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Rowlatt Drive St Albans Hertfordshire AL3 4NB |
Director Name | Mr John Ernest Flintham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Blacksmiths Lane Lower Moor Pershore Worcestershire WR10 2PA |
Secretary Name | Alan Neil Ramsay Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maltings Main Street Church Stowe Northampton NN7 4SG |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
25 September 2004 | Dissolved (1 page) |
---|---|
25 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Full accounts made up to 31 August 2003 (14 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: halliwell landau brown street manchester lancashire M2 2JF (1 page) |
19 January 2004 | Declaration of solvency (3 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Appointment of a voluntary liquidator (1 page) |
15 January 2004 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
5 September 2003 | Return made up to 07/08/03; full list of members
|
23 August 2003 | New secretary appointed (2 pages) |
13 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
27 July 2002 | Resolutions
|
14 June 2002 | Auditor's resignation (1 page) |
19 April 2002 | Full accounts made up to 31 August 2001 (16 pages) |
30 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
30 August 2001 | New director appointed (2 pages) |
4 October 2000 | Particulars of mortgage/charge (9 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Incorporation (17 pages) |