Wilmslow
Cheshire
SK9 4AN
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Richard Edward Barnes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | Herons Reach Bracken Close Storrington West Sussex RH20 3HT |
Director Name | Gordon Blair |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cheltenham Close Great Sankey Warrington Cheshire WA5 3PX |
Secretary Name | Gordon Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 55 King Street Manchester M2 4LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2003 | Director resigned (1 page) |
22 October 2002 | Return made up to 19/09/02; full list of members
|
24 September 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |