Great Sankey
Warrington
Cheshire
WA5 3DF
Secretary Name | Hazel Whalley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Finance |
Correspondence Address | 35 Acresfield Road Salford M6 7GE |
Secretary Name | Mr Michael Anthony Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Barnhill Road Prestwich Manchester Lancashire M25 9NH |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 June 2004 | Dissolved (1 page) |
---|---|
8 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Appointment of a voluntary liquidator (1 page) |
22 November 2002 | Statement of affairs (7 pages) |
22 November 2002 | Resolutions
|
14 November 2002 | Registered office changed on 14/11/02 from: 4 acton square salford M5 4NY (1 page) |
22 October 2002 | Return made up to 01/12/01; full list of members (7 pages) |
22 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 4 acton square salford M5 4NY (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 12 barnhill road prestwich manchester M25 9NH (1 page) |
9 October 2001 | Secretary resigned (2 pages) |
2 April 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
20 March 2001 | Memorandum and Articles of Association (10 pages) |
15 March 2001 | Company name changed ever 1453 LIMITED\certificate issued on 15/03/01 (3 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
11 December 2000 | Resolutions
|