Ashton Under Lyne
Lancashire
OL6 8RR
Secretary Name | Jeffrey Glithero |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 21 Peter Street Denton Manchester Lancashire M34 3EA |
Director Name | Amy Charles |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2004) |
Role | Security Manager |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Secretary Name | John Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury Shropshire SY3 0LD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 45 Buxton Road High Lane Stockport Cheshire SK6 8DR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: c/o levell & co atlantic business centre atlantc street altrincham cheshire WA14 5NQ (1 page) |
9 June 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: pickford house, pickford lane dukinfield cheshire SK16 4TG (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (9 pages) |