Cottage Drive West
Heswall
Wirrall
CH60 8NU
Wales
Director Name | Mr Gerald Patrick Cooney |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Parvet Avenue Droylsden Manchester Greater Manchester M43 7SB |
Director Name | Julie Hardman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 03 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32a Gorse Hall Road Dukinfield Cheshire SK16 5HF |
Director Name | Mr Daniel Oliver McLoughlin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 03 July 2007) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 1 Cedar Close Glossop Derbyshire SK13 7BP |
Director Name | Mr Ian Hamilton Munro |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 03 July 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Secretary Name | Mr Daniel Oliver McLoughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 03 July 2007) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 1 Cedar Close Glossop Derbyshire SK13 7BP |
Director Name | Andrew Richard Broadhurst |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | Abc House 40 Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | Resolutions
|
7 February 2007 | Application for striking-off (2 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
20 January 2006 | Annual return made up to 10/01/06 (2 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Memorandum and Articles of Association (18 pages) |
14 January 2005 | Annual return made up to 10/01/05 (6 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Memorandum and Articles of Association (18 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: frederick house dukinfield road hyde cheshire SK14 4QD (1 page) |
20 January 2004 | Annual return made up to 10/01/04
|
25 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 January 2003 | Annual return made up to 10/01/03 (5 pages) |
2 January 2003 | New director appointed (2 pages) |
11 December 2002 | Memorandum and Articles of Association (18 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
10 January 2002 | Incorporation (16 pages) |