Ollerton
Knutsford
Cheshire
WA16 8RQ
Secretary Name | Janet Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 March 2007) |
Role | Secretary |
Correspondence Address | Penns Trees Delph Lane Houghton Green Cheshire WA2 0RQ |
Director Name | Mr Terence James O'Neill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Wharf New Bailey Street Manchester Lancashire M3 5ER |
Secretary Name | Mr Terence James O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Wharf New Bailey Street Manchester Lancashire M3 5ER |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Bromley House Woodford Road, Bramhall Stockport SK7 1JN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 June 2003 | Company name changed phonemasters LIMITED\certificate issued on 26/06/03 (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
25 November 2002 | Return made up to 10/08/02; full list of members (7 pages) |
1 May 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
4 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |