Prestwich
Manchester
M25 0GN
Director Name | Mr Darren Ian Rose |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ringley Road Whitefield Manchester M45 7LE |
Secretary Name | Mr Howard Ian Lawton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Philips Drive Whitefield Manchester Lancashire M45 7PY |
Director Name | Mr Nicholas Acomb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | SCH (Gt Nominees) Limited (Corporation) |
---|---|
Date of Birth | February 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 01 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 2006) |
Correspondence Address | Ship Canal House King Street Manchester Lancashire M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 2006) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Units 14-17 Agecroft Enterprise Park Shearer Way Manchester M27 8UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Application for striking-off (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: ship canal house king street manchester M2 4WB (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
21 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
6 August 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
9 April 2003 | New director appointed (2 pages) |
5 November 2002 | Return made up to 24/07/02; full list of members (8 pages) |
26 October 2002 | Resolutions
|
28 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
16 November 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |