Whalley Range
Manchester
Lancs
M16 8AE
Director Name | Mr David John Catton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Farm Main Road Cutthorpe Chesterfield S42 7AJ |
Secretary Name | Miss Georgina Lucy Hague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 July 2003) |
Role | Project Manager |
Correspondence Address | Fern Cottage 11 Irvin Drive Moss Nook Manchester M22 5LR |
Director Name | Michael Paul Piercy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 2 Deva Terrace Boughton Chester Cheshire CH3 5AH Wales |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 2nd Floor 105 Princess Street Manchester M1 6DD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2003 | Application for striking-off (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: c/o custardcream.com PLC 101 princess street manchester lancashire M1 6DD (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
12 February 2002 | Director resigned (1 page) |
22 November 2001 | Return made up to 22/08/01; full list of members (7 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
13 October 2000 | Ad 03/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 101 princess street manchester lancashire M1 6DD (1 page) |
13 October 2000 | Resolutions
|
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (3 pages) |
2 October 2000 | New secretary appointed (2 pages) |
26 September 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
26 September 2000 | Secretary resigned;director resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 September 2000 | Director resigned (1 page) |