Tottington
Bury
Lancashire
BL8 4BU
Director Name | Mr Malcolm Lawson Shilton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Mr Douglas Malcolm Waddell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 29 April 2003) |
Role | Finance Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Director Name | Mr Stephen Grant Leathley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hough Top Leeds West Yorkshire LS13 4QN |
Director Name | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Waterside Court Crewe Road Baguley Wythen Shawe Manchester M23 9BE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2002 | Application for striking-off (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
14 August 2001 | Memorandum and Articles of Association (28 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
14 August 2001 | New director appointed (9 pages) |
14 August 2001 | New director appointed (7 pages) |
30 July 2001 | Resolutions
|
24 July 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
23 July 2001 | Company name changed ever 1517 LIMITED\certificate issued on 23/07/01 (3 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
14 February 2001 | Incorporation (29 pages) |