St George
Barbados
Director Name | Simon Hewetson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 May 2011) |
Role | Company Director |
Correspondence Address | 5 Vitae Appartments Goldhawk Road Hammersmith London |
Secretary Name | Simon Hewetson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 May 2011) |
Role | Company Director |
Correspondence Address | 5 Vitae Appartments Goldhawk Road Hammersmith London |
Director Name | Stewart Michael Butler |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Directory |
Correspondence Address | 6-7 The Square Bacup Lancashire OL13 8HR |
Director Name | Adam Thompson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Petts Crescent Littleborough Lancashire OL15 8ED |
Secretary Name | Adam Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Petts Crescent Littleborough Lancashire OL15 8ED |
Director Name | Mathew John Lefevre Kelshaw |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 months after company formation) |
Appointment Duration | 1 month (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 318 Valley Mill Cottonfields Eagley Bolton Lancashire BL7 9DY |
Secretary Name | Oliver Dean Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 months after company formation) |
Appointment Duration | 1 month (resigned 22 March 2002) |
Role | Landlord |
Correspondence Address | The Penthouse 6 Forrest Hill 39 South Downs Road Bowden Cheshire WA14 3HD |
Director Name | Terence Veeder |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(7 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 2002) |
Role | Accountant |
Correspondence Address | 54 Hartington Road Disley Stockport Cheshire SK12 2NB |
Director Name | Terence Veeder |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(7 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 2002) |
Role | Accountant |
Correspondence Address | 54 Hartington Road Disley Stockport Cheshire SK12 2NB |
Secretary Name | Terence Veeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(7 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 2002) |
Role | Accountant |
Correspondence Address | 54 Hartington Road Disley Stockport Cheshire SK12 2NB |
Secretary Name | Terence Veeder |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 54 Hartington Road Disley Stockport Cheshire SK12 2NB |
Director Name | Simon Anthony Hewetson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 August 2003) |
Role | Sales Director |
Correspondence Address | Chapel House New Street Altrincham Cheshire WA14 2QS |
Secretary Name | Andrew McGarrity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 15 September 2003) |
Role | Risk Manager |
Correspondence Address | 27 Cutland Way Hollingworth Park Littleborough Lancashire OL15 8JU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 November |
9 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2011 | Final Gazette dissolved following liquidation (1 page) |
9 February 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (5 pages) |
9 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
9 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 19 October 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 19 April 2010 (5 pages) |
21 October 2009 | Liquidators statement of receipts and payments to 19 October 2009 (5 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 19 October 2009 (5 pages) |
2 May 2009 | Liquidators' statement of receipts and payments to 19 April 2009 (5 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 19 April 2009 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
31 October 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
20 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
20 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
19 August 2005 | Statement of affairs (6 pages) |
19 August 2005 | Statement of affairs (6 pages) |
8 June 2005 | Administrator's progress report (8 pages) |
8 June 2005 | Administrator's progress report (8 pages) |
25 February 2005 | Result of meeting of creditors (19 pages) |
25 February 2005 | Result of meeting of creditors (19 pages) |
15 February 2005 | Notice of extension of time period of the administration (1 page) |
15 February 2005 | Notice of extension of time period of the administration (1 page) |
27 January 2005 | Statement of administrator's proposal (18 pages) |
27 January 2005 | Statement of administrator's proposal (18 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: edwards veeder alex house 260-8 chapel street salford manchester M3 5JZ (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: edwards veeder alex house 260-8 chapel street salford manchester M3 5JZ (1 page) |
1 December 2004 | Appointment of an administrator (1 page) |
1 December 2004 | Appointment of an administrator (1 page) |
8 September 2004 | Return made up to 22/08/04; full list of members
|
8 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
30 March 2004 | Accounts for a medium company made up to 30 November 2002 (13 pages) |
30 March 2004 | Accounts for a medium company made up to 30 November 2002 (13 pages) |
4 February 2004 | Return made up to 22/08/03; full list of members (6 pages) |
4 February 2004 | Return made up to 22/08/03; full list of members (6 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
25 September 2002 | Particulars of mortgage/charge (6 pages) |
25 September 2002 | Particulars of mortgage/charge (6 pages) |
23 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
25 July 2002 | Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 July 2002 | Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 July 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
24 July 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 6-7 the square bacup lancashire OL13 8HR (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 6-7 the square bacup lancashire OL13 8HR (1 page) |
3 April 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 229 nether street london N3 1NT (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 229 nether street london N3 1NT (1 page) |
22 August 2001 | Incorporation (12 pages) |