Cadishead
Greater Manchester
M44 5HS
Director Name | David Nelson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Trainer |
Correspondence Address | The Vines 68 Bolton Road Adlington Chorley Lancashire PR6 9NA |
Director Name | Stewart Nicholas Nicholson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Chesterfield Close Winsford Cheshire CW7 2NS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | David Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Trainer |
Correspondence Address | The Vines 68 Bolton Road Adlington Chorley Lancashire PR6 9NA |
Director Name | Mark Paul McKenna |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2003) |
Role | IT Trainer |
Correspondence Address | 9 Shipley Avenue Salford Greater Manchester M6 8BZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1st Floor St Jamess House Pendleton Way Salford Manchester M6 5FW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Langworthy |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Receiver ceasing to act (1 page) |
7 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
30 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
22 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
3 December 2003 | Administrative Receiver's report (6 pages) |
21 October 2003 | Director resigned (1 page) |
3 September 2003 | Appointment of receiver/manager (1 page) |
1 April 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
9 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Accounting reference date shortened from 30/08/02 to 28/02/02 (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o abrams ashton 77 corporation street st helens merseyside WA10 1SX (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
3 May 2001 | Accounting reference date extended from 31/03/02 to 30/08/02 (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Ad 05/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Incorporation (19 pages) |