4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 January 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Cranford 15 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Director Name | Mr Robert Henry Ross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 January 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Mr Robert Henry Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 January 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Director Name | Alan Berry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Springvale Dalefords Lane Whitegate Cheshire CW8 2BW |
Secretary Name | Thomas Anthony McGrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernlea 10 Regent Close Bramhall Stockport Cheshire SK1 1UN |
Registered Address | 26 Park Road Hale Altrincham Cheshire WA15 9NN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
24 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members
|
29 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 February 2002 | Particulars of mortgage/charge (7 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |