Hale
Cheshire
WA15 9AB
Director Name | Prof Margaret Alison Bruce |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 April 2005) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 26 Pine Road Manchester Lancashire M20 6UZ |
Director Name | Mr Clive Gary Rowland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6 Overhill Lane Wilmslow Cheshire SK9 2BG |
Secretary Name | Dr Delia Mary Vazquez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lynton Road Heaton Moor Stockport Cheshire SK4 4RQ |
Secretary Name | Lucy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2005) |
Role | Consultant |
Correspondence Address | 22 Abney Road Heaton Chapel Stockport Cheshire SK4 4QW |
Director Name | Neil Stuart Towers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2005) |
Role | Lecturer |
Correspondence Address | Little Orchard 127 Crewe Road Nantwich Cheshire CW5 6JN |
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2008) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2008 | Application for striking-off (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Appointment terminated secretary claire faulkner (1 page) |
23 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o umip, the fairbairn building p o box 88 sackville street manchester M60 1QD (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: umist the fairbairn building p o box 88 sackville street manchester M60 1QD (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Return made up to 20/07/05; full list of members (2 pages) |
3 October 2005 | New director appointed (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
20 May 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
29 September 2003 | New secretary appointed (2 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
14 November 2001 | Memorandum and Articles of Association (15 pages) |
23 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: eversheds house 70 great bridgewater street, manchester M1 5ES (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Ad 02/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Resolutions
|
20 July 2001 | Incorporation (30 pages) |