Denton
Manchester
M34 2FQ
Secretary Name | Mrs Catherine Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 1 Sefton Close Middleton Manchester Lancashire M24 4BA |
Director Name | Michael Yates |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2003) |
Role | Frieght Broker |
Correspondence Address | 27 Southdown Close Heaton Norris Stockport Cheshire SK4 1LB |
Secretary Name | Michael Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2003) |
Role | Freight Broker |
Correspondence Address | 27 Southdown Close Heaton Norris Stockport Cheshire SK4 1LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Return made up to 05/03/03; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 July 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
17 April 2002 | Ad 05/03/02--------- £ si 99@1 (2 pages) |
3 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
17 April 2001 | Company name changed dartglade LIMITED\certificate issued on 17/04/01 (2 pages) |
5 March 2001 | Incorporation (31 pages) |