New Pale Road Kingswood
Frodsham
Cheshire
WA6 6JG
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Wharf Close Manchester M1 2WE |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House New Pale Road Kingswood Frodsham Cheshire WA6 6JG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 2007) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2003) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Registered Address | Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2008 | Application for striking-off (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
3 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
20 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New director appointed (4 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
21 March 2007 | New secretary appointed;new director appointed (4 pages) |
15 February 2007 | Resolutions
|
18 January 2007 | Return made up to 04/09/06; full list of members (6 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
17 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
22 September 2004 | Return made up to 04/09/04; full list of members
|
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Secretary's particulars changed (1 page) |
4 October 2003 | Return made up to 04/09/03; full list of members
|
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
2 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
12 August 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page) |
19 July 2002 | Resolutions
|
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |