Altrincham
Cheshire
WA14 4LP
Secretary Name | Mr John Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(2 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 March 2007) |
Role | Engineer |
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 | Closed |
Appointed | 05 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Arden Close Southport Merseyside PR8 2RR |
Director Name | Jason Beaty |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 152 Hurst Avenue Sale Cheshire M33 4QS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(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 | 29 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | P K F Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2006 | Return made up to 29/01/04; full list of members
|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2005 | Notice of automatic end of Administration (7 pages) |
18 February 2005 | Administrator's progress report (1 page) |
9 September 2004 | Statement of affairs (4 pages) |
3 September 2004 | Statement of administrator's proposal (24 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: jbt engineering, ashbridge trafford park manchester lancashire M17 1RP (1 page) |
27 July 2004 | Appointment of an administrator (1 page) |
19 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | New director appointed (2 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
5 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |