Westlands
Newcastle
Staffordshire
ST5 2PU
Secretary Name | Gordon Stewart Higgs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Westlands Avenue Westlands Newcastle Staffordshire ST5 2PU |
Director Name | Mr George Levick Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stanhope Close Wilmslow Cheshire SK9 2NN |
Director Name | Mr Neil Gordon Gent |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Cross Lane Wilmslow SK9 2DB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Alpha Point Bradnor Road Manchester Greater Manchester M22 4TE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2007 | Application for striking-off (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members
|
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
4 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
21 February 2001 | Incorporation (14 pages) |