Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director Name | Mr Matthew Francis Harrison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 April 2008) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 120 Mile End Lane Stockport Cheshire SK2 6BY |
Secretary Name | Mr Philip Howard Elvy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Melksham Close Macclesfield Cheshire SK11 8NH |
Director Name | John Michael Anderson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Briarfield Egerton Bolton Lancashire BL7 9TX |
Secretary Name | John Michael Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Briarfield Egerton Bolton Lancashire BL7 9TX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Southern Gate 729 Princess Road Didsbury Manchester M20 2LT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 December 2006 | Annual return made up to 29/11/06 (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
30 November 2005 | Annual return made up to 29/11/05 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 December 2004 | Annual return made up to 29/11/04
|
30 November 2004 | Registered office changed on 30/11/04 from: hopeleigh 1-3 fairhope avenue salford greater manchester M6 8AR (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 December 2003 | Annual return made up to 29/11/03 (4 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 December 2002 | Annual return made up to 29/11/02 (4 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 December 2001 | Annual return made up to 29/11/01 (3 pages) |
6 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
30 November 2000 | Secretary resigned (1 page) |