Chorlton
Manchester
M16 8PU
Director Name | Duncan Stuart Graham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Data And Communications |
Correspondence Address | 6 Mildenhall Close Hood Manor Warrington Cheshire WA5 1ZD |
Director Name | Dean Nicholas McEvoy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Comm Consultant |
Correspondence Address | Home Farm Mews Croston Lancashire PR26 9NB |
Secretary Name | Mohamed Ajmal Bhatti |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 44 Springbridge Road Chorlton Manchester M16 8PU |
Director Name | Andrew John Beardsworth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2003) |
Role | Managing Director |
Correspondence Address | 8 Regents Hill Lostock Bolton BL6 4PN |
Director Name | Mr Wayne Cartwright |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 64 Bardley Crescent Tarbock Liverpool Merseyside L35 1RJ |
Secretary Name | Mr Wayne Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 64 Bardley Crescent Tarbock Liverpool Merseyside L35 1RJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2006 | Dissolved (1 page) |
---|---|
15 June 2006 | Return of final meeting in a creditors' voluntary winding up (1 page) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Statement of affairs (5 pages) |
6 April 2005 | Appointment of a voluntary liquidator (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: unit 33 nortex mill chorley old road bolton lancashire BL1 3AG (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 October 2004 | Director's particulars changed (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 28/09/03; full list of members
|
12 February 2003 | Return made up to 28/09/02; full list of members
|
10 February 2003 | Ad 31/01/02--------- £ si 78@1=78 £ ic 222/300 (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: suite 199 kemp house 152-160 city road london EC1V 2NX (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 152-160 city road london EC1V 2NX (1 page) |
28 September 2001 | Incorporation (9 pages) |