40 Princess Street
Manchester
Lancashire
M1 6DE
Secretary Name | D & L Management Services (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 November 2005) |
Correspondence Address | Imex House 40 Princess Street Manchester M1 6DE |
Director Name | Mr Alastair John Wilkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2004) |
Role | Business Consultant |
Correspondence Address | 556 Main Street Charlestown Nevis West Indies |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | D And L Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2004) |
Correspondence Address | 12 Station Road Kenilworth Warwickshire CV8 1JJ |
Secretary Name | D & L Management Services (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2003) |
Correspondence Address | 12 Station Road Kenilworth Warwickshire CV8 1JJ |
Registered Address | Imex House 40 Princess Street Manchester M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Return made up to 24/08/04; full list of members
|
6 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
15 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 12 station road kenilworth warwickshire CV8 1JJ (1 page) |
12 September 2001 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |