Bramhall
Stockport
Cheshire
SK7 3NA
Secretary Name | Lynne Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2002(1 year after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 August 2006) |
Role | Secretary |
Correspondence Address | 66 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Director Name | Robert Edward Loveday |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2002) |
Role | Solicitor |
Correspondence Address | 2 Devonshire Road Stockport Cheshire SK4 4EF |
Secretary Name | Keith Vincent |
---|---|
Nationality | Manx |
Status | Resigned |
Appointed | 29 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2002) |
Role | Solicitor |
Correspondence Address | 92 Brownmoor Park Crosby Merseyside L23 0TW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Lawnhurst 826 Wilmslow Road Didsbury Manchester M20 2RN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 September 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
13 May 2004 | Return made up to 02/02/04; full list of members (6 pages) |
4 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 July 2003 | Company name changed light age television LIMITED\certificate issued on 07/07/03 (2 pages) |
26 April 2003 | Return made up to 02/02/03; no change of members (6 pages) |
18 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New secretary appointed (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o lockett loveday mcmahon arkwright house parsonage gardens manchester M3 2LF (1 page) |
24 January 2003 | Director resigned (1 page) |
18 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
4 May 2001 | Company name changed taskday LIMITED\certificate issued on 04/05/01 (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (15 pages) |