Bishops Stortford
Hertfordshire
CM23 3LY
Director Name | Steven Lee Probert |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 September 2009) |
Role | Manager |
Correspondence Address | 45 St. Georges Road Bury Lancashire BL9 8JG |
Director Name | Craig Cameron Liddle |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 February 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Torkington Manor Torkington Road Hazel Grove Cheshire SK7 6PR |
Director Name | Robert Forbes Prinele |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 June 2002) |
Role | Quantity Surveyor |
Correspondence Address | 78 Penrose Gardens Penketh Warrington Cheshire WA5 2UE |
Secretary Name | Craig Cameron Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 November 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Torkington Manor Torkington Road Hazel Grove Cheshire SK7 6PR |
Director Name | Colin Platt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2002) |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | 3 Ribchester Gardens Culcheth Warrington Cheshire WA3 5EZ |
Secretary Name | Colin Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2002) |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | 3 Ribchester Gardens Culcheth Warrington Cheshire WA3 5EZ |
Director Name | Mr Scott Lee Barnes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2005) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haweswater Crescent Unsworth Bury Lancashire BL9 8LT |
Secretary Name | Mr Scott Lee Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2005) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haweswater Crescent Unsworth Bury Lancashire BL9 8LT |
Director Name | Mr Timothy Anthony Rhodes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2004) |
Role | Design Manager |
Country of Residence | England |
Correspondence Address | 9 Windermere Drive Darwen Lancashire BB3 3BQ |
Director Name | Mr Graham Bernard Johnson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Thorley Hill Bishops Stortford Hertfordshire CM23 3LY |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Tomlinsons St Johns 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 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2009 | Liquidators statement of receipts and payments to 12 February 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
25 February 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Statement of affairs (6 pages) |
26 February 2007 | Appointment of a voluntary liquidator (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: wellington house wellington street bury lancashire BL8 2BD (1 page) |
10 January 2007 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
17 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
17 February 2006 | Director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
24 December 2004 | New director appointed (1 page) |
9 August 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 April 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
5 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
21 August 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
28 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Ad 19/07/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Registered office changed on 16/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2001 | Company name changed topgrade management LIMITED\certificate issued on 23/07/01 (2 pages) |
15 June 2001 | Incorporation (10 pages) |