Grayswood Road
Haslemere
Surrey
GU27 2ER
Director Name | Mr William Ronald Dixon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Cumberland Drive Bowdon Cheshire WA14 3QP |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 February 2008) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Andrew Richardson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 32 Gloucester Avenue Hopwood Heywood OL10 2PY |
Secretary Name | Richard Adrian Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Butterstile Lane Prestwich Manchester M25 9UL |
Director Name | Mr Andrew Crawshaw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Bateman Road Hellaby Rotherham South Yorkshire S66 8HA |
Director Name | Ronald Lang |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 33 Gerrard Street Salford Manchester M6 6PY |
Secretary Name | Andrew Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2002) |
Role | Co Director |
Correspondence Address | 32 Gloucester Avenue Hopwood Heywood OL10 2PY |
Director Name | Andrew Anthony Murphy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 January 2003) |
Role | Sales Director |
Correspondence Address | 75 Rissington Avenue Baguley Withenshawe Manchester M23 1LN |
Secretary Name | Paul Hemming |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 2002) |
Role | Accounts |
Correspondence Address | 19 Lune Way South Reddish Stockport Cheshire SK5 7JH |
Secretary Name | Paul Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 2002) |
Role | Accounts |
Correspondence Address | 19 Lune Way South Reddish Stockport Cheshire SK5 7JH |
Director Name | James Andrew Dougherty |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 March 2003) |
Role | Sales Manager |
Correspondence Address | 5 Highview Avenue Norwalk Connecticut 06851 United States |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2007 | Receiver ceasing to act (1 page) |
10 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 January 2004 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
30 December 2003 | Administrative Receiver's report (34 pages) |
25 November 2003 | Ad 06/03/03--------- £ si [email protected]=38 £ ic 155560/155598 (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 13-17 rochdale road manchester lancashire M4 4HS (1 page) |
1 October 2003 | Appointment of receiver/manager (1 page) |
28 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (6 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Nc inc already adjusted 26/03/03 (1 page) |
29 May 2003 | Ad 26/03/03--------- £ si [email protected]=66 £ ic 155494/155560 (2 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
21 January 2003 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: unit 3 tulketh industrial estate kenyon lane moston manchester M40 9LY (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Ad 02/10/02--------- £ si [email protected]=183 £ ic 155311/155494 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | £ nc 156311/371345 02/10/02 (1 page) |
15 October 2002 | S-div 02/10/02 (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
24 May 2002 | Particulars of mortgage/charge (4 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: bromley house woodford road, bramhall cheshire SK7 1JN (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Ad 21/09/01--------- £ si 155311@1=155311 £ ic 100/155411 (2 pages) |
7 January 2002 | Nc inc already adjusted 21/09/01 (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
11 October 2001 | Particulars of mortgage/charge (5 pages) |
3 October 2001 | Ad 12/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 138 bury old road whitefield manchester greater manchester M45 6AT (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
1 June 2001 | New director appointed (2 pages) |
30 May 2001 | Company name changed reversa screen LIMITED\certificate issued on 30/05/01 (2 pages) |
17 May 2001 | Incorporation (10 pages) |