Sale
Cheshire
M33 2GZ
Secretary Name | Paul Robert Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | Old Hall Road Sale Cheshire M33 2GZ |
Director Name | Timothy James Maffey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(8 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Road Sale Cheshire M33 2GZ |
Secretary Name | Courtenay Abbott |
---|---|
Status | Closed |
Appointed | 24 September 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | Old Hall Road Sale Cheshire M33 2GZ |
Secretary Name | Ann French |
---|---|
Status | Closed |
Appointed | 24 September 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | Old Hall Road Sale Cheshire M33 2GZ |
Director Name | Andrew Neil Marsden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 March 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 London Road Appleton Warrington Cheshire WA4 5DR |
Director Name | Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 March 2002) |
Role | Managing Director |
Correspondence Address | 13 Victoria Avenue Didsbury Manchester M20 2GY |
Secretary Name | Ian Robert Patmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Spring Bank Farm Lodge Lane Bacup Lancashire OL13 0BJ |
Secretary Name | Simon John Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 40 Sandacre Road Manchester Lancashire M23 1AP |
Director Name | Mr Gary Francis Paul Killeen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 May 2010) |
Role | Pricing Director |
Country of Residence | England |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Stephen John Tasker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 2003) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Cuttock Clough Barn Slaidburn Road Waddington Lancashire BB7 3JJ |
Director Name | Mr Sean Welham |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 The Walled Garden Bostock Hall Middlewich Cheshire CW10 9JN |
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2012) |
Role | Secretary |
Correspondence Address | Old Hall Road Sale Cheshire M33 2GZ |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2007) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Old Hall Road Sale Cheshire M33 2GZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (4 pages) |
6 February 2014 | Application to strike the company off the register (4 pages) |
28 August 2013 | Secretary's details changed for Paul Robert Johnson on 27 August 2013 (1 page) |
28 August 2013 | Secretary's details changed for Paul Robert Johnson on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Ian Weston on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Timothy James Maffey on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Ian Weston on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Timothy James Maffey on 27 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
18 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2012 | Appointment of Ann French as a secretary (1 page) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
3 October 2012 | Appointment of Ann French as a secretary (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 June 2012 | Secretary's details changed for Alicia Essex on 28 May 2012 (1 page) |
11 June 2012 | Secretary's details changed for Alicia Essex on 28 May 2012 (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
23 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 May 2010 | Appointment of Timothy James Maffey as a director (2 pages) |
26 May 2010 | Appointment of Timothy James Maffey as a director (2 pages) |
26 May 2010 | Termination of appointment of Gary Killeen as a director (1 page) |
26 May 2010 | Termination of appointment of Gary Killeen as a director (1 page) |
8 March 2010 | Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page) |
8 March 2010 | Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page) |
8 March 2010 | Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page) |
6 March 2010 | Director's details changed for Ian Weston on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Ian Weston on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Ian Weston on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Weston on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Gary Francis Paul Killeen on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Gary Francis Paul Killeen on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Weston on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Gary Francis Paul Killeen on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Weston on 1 January 2010 (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
27 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
26 August 2009 | Secretary appointed alicia essex (1 page) |
26 August 2009 | Secretary appointed alicia essex (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
4 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
4 September 2007 | Location of register of members (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
10 December 2004 | Company name changed ge capital fleet initiatives lim ited\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed ge capital fleet initiatives lim ited\certificate issued on 10/12/04 (2 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
21 November 2003 | Amended full accounts made up to 31 December 2002 (12 pages) |
21 November 2003 | Amended full accounts made up to 31 December 2002 (12 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 September 2003 | Return made up to 06/08/03; full list of members (5 pages) |
14 September 2003 | Return made up to 06/08/03; full list of members (5 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
13 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 October 2002 | Return made up to 06/08/02; full list of members (7 pages) |
15 October 2002 | Return made up to 06/08/02; full list of members (7 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
13 September 2001 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
6 August 2001 | Incorporation (23 pages) |
6 August 2001 | Incorporation (23 pages) |