Altrincham
Cheshire
WA14 4LP
Secretary Name | Lance Beaty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 May 2009) |
Role | Company Director |
Correspondence Address | 152 Hurst Avenue Sale Cheshire M33 4QS |
Director Name | Jason Beaty |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Hurst Avenue Sale Cheshire M33 4QS |
Secretary Name | Mr John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stamford Avenue Altrincham Cheshire WA14 4LP |
Director Name | Mr Gary Martyn Williams |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Arden Close Southport Merseyside PR8 2RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
17 February 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: unit 2 western access kestrel road trafford paqrk manchester M17 1SF (1 page) |
12 October 2005 | Appointment of a voluntary liquidator (1 page) |
12 October 2005 | Statement of affairs (13 pages) |
12 October 2005 | Resolutions
|
13 July 2005 | Director resigned (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
21 February 2005 | Return made up to 07/12/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: ashbridge trafford park manchester M17 1RP (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 07/12/03; full list of members
|
19 April 2004 | Return made up to 07/12/02; full list of members (8 pages) |
20 February 2004 | Amended accounts made up to 31 July 2002 (4 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Return made up to 07/12/01; full list of members
|
13 June 2001 | Resolutions
|
13 June 2001 | Ad 06/06/01--------- £ si 4900@1=4900 £ ic 1/4901 (2 pages) |
13 June 2001 | £ nc 100/5000 06/06/01 (1 page) |
16 March 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |