Audenshaw
Manchester
Lancashire
M34 5JA
Director Name | Mr Steven Grenville Valentine |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin Street Audenshaw Manchester Lancashire M34 5JA |
Secretary Name | Christopher Paul O'Neil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | Martin Street Audenshaw Manchester Lancashire M34 5JA |
Director Name | Mr Terence Paul Leahy |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Road London W5 2SA |
Director Name | Mr Jeffrey Maxwell Walker |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road London NW8 6AX |
Secretary Name | Mr Jeffrey Maxwell Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road London NW8 6AX |
Director Name | Patrick Quinn |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Back Lane Appley Bridge Wigan Lancashire WN6 9LH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Martin Street Audenshaw Manchester Lancashire M34 5JA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2011 | Appointment of Mr Steven Grenville Valentine as a director (3 pages) |
7 March 2011 | Appointment of Mr Steven Grenville Valentine as a director (3 pages) |
3 March 2011 | Termination of appointment of Jeffrey Walker as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Terence Leahy as a director (3 pages) |
3 March 2011 | Termination of appointment of Jeffrey Walker as a director (3 pages) |
3 March 2011 | Termination of appointment of Patrick Quinn as a director (3 pages) |
3 March 2011 | Appointment of Christopher Paul O'neil as a secretary (3 pages) |
3 March 2011 | Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Thomas Douglas Boyle as a director (3 pages) |
3 March 2011 | Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Jeffrey Walker as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Terence Leahy as a director (3 pages) |
3 March 2011 | Termination of appointment of Jeffrey Walker as a director (3 pages) |
3 March 2011 | Termination of appointment of Patrick Quinn as a director (3 pages) |
3 March 2011 | Appointment of Christopher Paul O'neil as a secretary (3 pages) |
3 March 2011 | Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Thomas Douglas Boyle as a director (3 pages) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Application to strike the company off the register (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for Patrick Quinn on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for Patrick Quinn on 1 January 2010 (2 pages) |
7 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
7 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
27 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 October 2008 | Accounts made up to 31 January 2008 (1 page) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 November 2007 | Accounts made up to 31 January 2007 (1 page) |
18 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
13 April 2006 | Accounts made up to 31 January 2006 (1 page) |
27 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
19 August 2005 | Accounts made up to 31 January 2005 (1 page) |
19 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 August 2004 | Accounts made up to 31 January 2004 (1 page) |
6 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
6 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
12 June 2003 | Accounts made up to 31 January 2003 (1 page) |
7 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
7 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
18 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
28 January 2001 | Ad 01/01/01-20/01/01 £ si [email protected]=100 £ ic 2/102 (2 pages) |
28 January 2001 | Ad 01/01/01-20/01/01 £ si [email protected]=100 £ ic 2/102 (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
11 January 2001 | Incorporation (14 pages) |
11 January 2001 | Incorporation (14 pages) |