Goostrey
Crewe
Cheshire
CW4 8NR
Secretary Name | Mr Nicholas Craig Sheard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(9 months after company formation) |
Appointment Duration | 7 years (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Birch Fold Goostrey Crewe Cheshire CW4 8NR |
Director Name | Lisa Sheard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 January 2009) |
Role | Secretary |
Correspondence Address | Searle 9 Birch Fold Goostrey Cheshire CW4 8NR |
Director Name | Catherine Anne Aldag |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Victoria Road West Kirby Wirral Merseyside CH48 3HJ Wales |
Director Name | William Ngan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Secretary Name | William Ngan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Director Name | Paul Arslanian |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 17 Beach Road Old Colwyn Colwyn Bay Conwy LL29 9PH Wales |
Director Name | Mr Majid Rezayan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 February 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dawson Road Heald Green Stockport Cheshire SK8 3AE |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 27 October 2008 (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Statement of affairs (6 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | Resolutions
|
28 October 2005 | Registered office changed on 28/10/05 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
12 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: the schoolhouse 1 simonsway wythenshawe manchester greater manchester M22 5PP (1 page) |
1 June 2004 | Return made up to 05/04/04; full list of members (7 pages) |
1 September 2003 | Full accounts made up to 30 April 2003 (10 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
19 September 2002 | Return made up to 03/05/02; full list of members (7 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
18 February 2002 | Company name changed century fleet disposals LIMITED\certificate issued on 18/02/02 (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
5 April 2001 | Incorporation (21 pages) |