Rutherglen
Glasgow
Lanarkshire
G73 5BD
Scotland
Director Name | Mr Mark Alan Hopton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hereford Way Middlewich Cheshire CW10 9GS |
Secretary Name | Mr Mark Alan Hopton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hereford Way Middlewich Cheshire CW10 9GS |
Director Name | Ian Thomas Goodier |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Siddorn Street Winsford Cheshire CW7 2BA |
Director Name | Mr Jeffrey Mannering |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Beeches Helsby Cheshire WA6 0QL |
Secretary Name | Mr Jeffrey Mannering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Beeches Helsby Cheshire WA6 0QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 23 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 February |
9 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2008 | Completion of winding up (1 page) |
15 January 2008 | Order of court to wind up (2 pages) |
15 January 2008 | Notice of discharge of Administration Order (3 pages) |
5 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 48 george street manchester M1 4HF (1 page) |
29 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
4 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2004 (2 pages) |
26 April 2004 | Notice of completion of voluntary arrangement (7 pages) |
21 January 2004 | Company name changed fads (purchasing) LIMITED\certificate issued on 21/01/04 (2 pages) |
11 December 2003 | Administrator's abstract of receipts and payments (2 pages) |
11 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 January 2003 | Full accounts made up to 23 February 2002 (13 pages) |
13 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 November 2002 | Auditor's resignation (1 page) |
24 September 2002 | Statement of administrator's proposal (2 pages) |
24 September 2002 | Notice of result of meeting of creditors (4 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page) |
12 June 2002 | Administration Order (6 pages) |
12 June 2002 | Notice of Administration Order (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New director appointed (3 pages) |
12 June 2001 | Incorporation (16 pages) |