Worsley
Manchester
M28 3NS
Director Name | Michael James Prior |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2007(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 May 2009) |
Role | Administrator |
Correspondence Address | 39 Manchester Road Worsley Manchester M28 3NS |
Director Name | Garry James Prior |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Arthill Heath Farm Reddy Lane Millington Cheshire WA14 3RD |
Secretary Name | Patricia Ann Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Brookfield Avenue Timperley Cheshire WA15 6TH |
Secretary Name | Lisa Jayne Winstanley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | Arthill Heath Farm Reddy Lane, Millington Altrincham Cheshire WA14 3RD |
Secretary Name | Garry James Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Arthill Heath Farm Reddy Lane Millington Cheshire WA14 3RD |
Director Name | Garry James Prior |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2007) |
Role | Chartered Accountant |
Correspondence Address | Arthill Heath Farm Reddy Lane Millington Cheshire WA14 3RD |
Secretary Name | Lisa Jayne Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | Arthill Heath Farm Reddy Lane, Millington Altrincham Cheshire WA14 3RD |
Director Name | Lisa Jayne Winstanley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 November 2007) |
Role | Administrator |
Correspondence Address | Arthill Heath Farm Reddy Lane, Millington Altrincham Cheshire WA14 3RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Bull Ring Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2007) |
Correspondence Address | Black Moss Court Black Moss Road, Dunham Massey Altrincham Cheshire WA14 5RG |
Registered Address | 39 Manchester Road Worsley Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Company name changed bull ring taxation services LTD\certificate issued on 15/01/08 (2 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: black moss court, black moss road, dunham massey altrincham cheshire WA14 5RG (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
22 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: gunner house norman road altrincham cheshire WA14 4EP (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
16 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 March 2005 | Return made up to 09/01/05; full list of members
|
4 March 2005 | Registered office changed on 04/03/05 from: 19 brookfield avenue timperley altrincham cheshire WA15 6TH (1 page) |
12 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (3 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
2 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
2 February 2004 | New secretary appointed (2 pages) |
23 October 2003 | Company name changed hobby developments LIMITED\certificate issued on 23/10/03 (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
24 April 2003 | Company name changed pads holdings LIMITED\certificate issued on 24/04/03 (2 pages) |
28 March 2003 | Return made up to 09/01/03; full list of members (6 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 10 the bull ring northwich cheshire CW9 5BS (1 page) |
18 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
9 January 2002 | Incorporation (16 pages) |