PO Box 98868
Sanoton
Sloan Park
2152
Director Name | Paolo Pintossi |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 27 January 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | Via Tito Speri 22/D 25065 Lumezzane Ss Brescia Italy |
Secretary Name | Robert Akid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 18 January 2011) |
Role | Accountant |
Correspondence Address | 46 King Edward Road Gee Cross Hyde Cheshire SK14 5JN |
Director Name | Kevin Botham |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 January 2011) |
Role | Sales Director |
Correspondence Address | 42 Nore Marsh Road Wootton Bassett Swindon Wiltshire SN4 8BH |
Director Name | Quentin Alfred Southey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 3 Westway Road Fourways Johannesburg Foreign South Africa |
Secretary Name | Debra Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Dark Lane Delph Saddleworth OL3 5TY |
Director Name | Janette Marion Crump |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2001(8 months after company formation) |
Appointment Duration | 8 months (resigned 13 December 2001) |
Role | Managing Director |
Correspondence Address | Chapel House Lodge Belmot Road Tutbury Staffordshire DE13 9HJ |
Director Name | John James Burgess |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | 243 Nantwich Road Crewe Cheshire CW2 6NU |
Secretary Name | Russell Brackin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 2002) |
Role | Accountant |
Correspondence Address | 24 Ashbourne Drive Stockport Cheshire SK6 8DB |
Director Name | Mr Iain Scott Harris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 King Henry Mews Bolton By Bowland Lancashire BB7 4NR |
Secretary Name | Martin Paul Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 27 Fleming Drive Warrington Cheshire WA2 8XP |
Director Name | Martin Paul Henderson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 27 Fleming Drive Warrington Cheshire WA2 8XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Receiver's abstract of receipts and payments to 8 March 2010 (2 pages) |
12 May 2010 | Receiver's abstract of receipts and payments to 8 March 2010 (2 pages) |
12 May 2010 | Receiver's abstract of receipts and payments to 8 March 2010 (2 pages) |
17 March 2010 | Notice of ceasing to act as receiver or manager (4 pages) |
17 March 2010 | Notice of ceasing to act as receiver or manager (4 pages) |
21 October 2009 | Receiver's abstract of receipts and payments to 27 September 2009 (2 pages) |
21 October 2009 | Receiver's abstract of receipts and payments to 27 September 2009 (2 pages) |
30 October 2008 | Receiver's abstract of receipts and payments to 27 September 2008 (2 pages) |
30 October 2008 | Receiver's abstract of receipts and payments to 27 September 2008 (2 pages) |
17 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
17 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 December 2006 | Administrative Receiver's report (10 pages) |
28 December 2006 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
28 December 2006 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
28 December 2006 | Administrative Receiver's report (10 pages) |
20 December 2006 | Appointment of receiver/manager (1 page) |
20 December 2006 | Appointment of receiver/manager (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: unit 34 meadow industrial estate water street stockport cheshire SK1 2BU (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: unit 34 meadow industrial estate water street stockport cheshire SK1 2BU (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | New secretary appointed (2 pages) |
13 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
9 June 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
9 June 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
13 March 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
27 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
11 February 2003 | Ad 27/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 2003 | Ad 27/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
11 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
5 February 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
9 August 2002 | Memorandum and Articles of Association (13 pages) |
9 August 2002 | Memorandum and Articles of Association (13 pages) |
31 July 2002 | Company name changed cadac (uk) LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed cadac (uk) LIMITED\certificate issued on 31/07/02 (2 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
15 July 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
15 July 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
15 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (1 page) |
19 April 2002 | New secretary appointed (1 page) |
19 April 2002 | Secretary resigned (1 page) |
14 February 2002 | Particulars of mortgage/charge (5 pages) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
14 February 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Return made up to 17/08/01; full list of members
|
28 January 2002 | Return made up to 17/08/01; full list of members (7 pages) |
28 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
31 October 2000 | Company name changed tillpath LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Company name changed tillpath LIMITED\certificate issued on 01/11/00 (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: petre road, clayton le moors accrington lancashire BB5 5JZ (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: petre road, clayton le moors accrington lancashire BB5 5JZ (1 page) |
9 October 2000 | New secretary appointed (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
9 October 2000 | New secretary appointed (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (1 page) |
17 August 2000 | Incorporation (13 pages) |
17 August 2000 | Incorporation (13 pages) |