Dewsbury
West Yorkshire
WF13 6DD
Director Name | Christopher Matthew Jenkins |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(5 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | 25 Wynford Rise Leeds West Yorkshire LS16 6HX |
Director Name | Alastair Dallas Robert Elliott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Salesman |
Correspondence Address | 19 Austen Drive Winwick Warrington WA2 8XE |
Director Name | Brian Robert Elliott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Government Service |
Correspondence Address | Thornfield House Marsh Lane Cockerham Lancashire LA2 0EQ |
Director Name | Patricia Margaret Dallas Elliott |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Probation Officer |
Correspondence Address | Thornfield House Marsh Lane Cockerham Lancashire LA2 0EQ |
Secretary Name | Brian Robert Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Government Service |
Correspondence Address | Thornfield House Marsh Lane Cockerham Lancashire LA2 0EQ |
Registered Address | 130 Quebec Building Bury Road Manchester Lancs M3 7DU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
27 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: suite 140 great northern house 275 deansgate manchester lancashire M3 4EL (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 77B broadgate lane horsforth leeds west yorkshire LS18 5DU (1 page) |
21 September 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
9 February 2006 | Return made up to 22/08/05; full list of members (2 pages) |
21 November 2005 | Return made up to 22/08/04; full list of members (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | New secretary appointed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 54 southmere drive bradford west yorkshire BD7 4EA (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: unit 51 103 kirkstall road leeds LS3 1JL (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Return made up to 22/08/03; full list of members
|
24 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
24 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: thornfield house marsh lane cockerham lancashire LA2 0EQ (1 page) |
22 April 2002 | Company name changed third eye corporation LIMITED\certificate issued on 22/04/02 (2 pages) |