Edenfield
Ramsbottom
Lancashire
BL0 0HQ
Director Name | Neil Graham Mitchell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Norman Road Heaton Moor Stockport Cheshire SK4 4HJ |
Secretary Name | Joanna Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 14 Norman Road Heaton Moor Stockport Cheshire SK4 4HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Albion Wharf Albion Street Manchester M1 5LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
4 April 2002 | Company name changed tropical LIMITED\certificate issued on 04/04/02 (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 June 2001 | Incorporation (21 pages) |