Rishton
Blackburn
Lancashire
BB1 4EZ
Secretary Name | Nicola Jane Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 23 Thornhill Avenue Rishton Blackburn Lancs BB1 4EZ |
Director Name | Mr Peter Blezard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Victoria Road Walton Le Dale Preston Lancashire PR5 4BA |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2002) |
Role | Solicitor |
Correspondence Address | 17 Planetree Road Hale Altrincham Cheshire WA15 9NS |
Secretary Name | Mr Ian Howard Mainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 2002) |
Role | Solicitor |
Correspondence Address | 17 Planetree Road Hale Altrincham Cheshire WA15 9NS |
Director Name | David James Marks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 2002) |
Role | Scientist |
Correspondence Address | 40 Benjamin Fold Ashton In Makerfield Wigan Lancashire WN4 8DN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Perkins Mainman 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Application for striking-off (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 13/03/03; full list of members
|
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
16 April 2002 | Company name changed groundimpact LIMITED\certificate issued on 16/04/02 (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | Director resigned (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
13 March 2002 | Incorporation (11 pages) |