Denton
Manchester
Lancashire
M34 2PT
Secretary Name | Mr Jason Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 August 2008) |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | 14 Ullswater Drive Dronfield Sheffield S18 8PN |
Director Name | Mark Frederick Cooke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Weymouth Road Ashton Under Lyne Lancashire OL6 9EP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Jeanette Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Nurse |
Correspondence Address | 65 Old Road Ashton Under Lyne OL6 9DH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Lee Hunter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2005) |
Role | Sales Manager |
Correspondence Address | 8 School Street Goodshaw Lancashire BB4 8BN |
Secretary Name | Gayle Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2004) |
Role | Product Manager |
Correspondence Address | 167 Macmillan Way London SW17 6AU |
Secretary Name | Mr Diamond Drakopulos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 November 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marsland Close Denton Manchester Lancashire M34 2PT |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 35-37 stamford street mossley ashton under lyne lancashire OL5 0LN (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Statement of affairs (5 pages) |
29 December 2006 | Appointment of a voluntary liquidator (1 page) |
31 August 2006 | Return made up to 06/08/06; full list of members
|
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
29 April 2005 | Return made up to 06/08/04; full list of members
|
18 November 2004 | New secretary appointed (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 May 2004 | Secretary resigned (1 page) |
26 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 16 saint john street london EC1M 4NT (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |