60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Adrian Marcus Gleave |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2001(4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 121 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Stephen Williams Bottomley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 9 Gloucester Way Shirebrook Park Glossop Derbyshire SK13 8RZ |
Secretary Name | Mr Stephen Williams Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 9 Gloucester Way Shirebrook Park Glossop Derbyshire SK13 8RZ |
Secretary Name | Sunara Begum |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 23 County Street Oldham Lancashire OL8 3RN |
Secretary Name | Sunara Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 23 County Street Oldham Lancashire OL8 3RN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2004) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 40-42 John Dalton Street Manchester M2 6LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2005 | Application for striking-off (1 page) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
29 January 2004 | Secretary resigned (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 April 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: c/o hacker young st james building 79 oxford street manchestr M1 6HT (1 page) |
7 January 2003 | Return made up to 06/07/02; full list of members
|
7 January 2003 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Incorporation (16 pages) |