Company NameThe Test Centre Limited
DirectorStephen Ninian
Company StatusDissolved
Company Number04306137
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)
Previous NameMarginrank Limited

Directors

Director NameStephen Ninian
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(2 months after company formation)
Appointment Duration22 years, 4 months
RoleMechanic
Correspondence Address32 Valley Road
Hattersley
Hyde
Cheshire
SK14 3PP
Secretary NameLouise Ninian
NationalityBritish
StatusCurrent
Appointed18 December 2001(2 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address32 Valley Road
Hattersley
Hyde
Cheshire
SK14 3PP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 February 2004Dissolved (1 page)
17 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Statement of affairs (6 pages)
24 September 2002Registered office changed on 24/09/02 from: 61 north western street manchester M12 6DX (1 page)
25 March 2002Company name changed marginrank LIMITED\certificate issued on 25/03/02 (2 pages)
20 December 2001Registered office changed on 20/12/01 from: the britannia suite st james's buildings 79 oxfrod street manchester M1 6FR (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
17 October 2001Incorporation (11 pages)