Chorlton Cum Hardy
Manchester
Lancashire
M21 0BJ
Director Name | Mr Michael Tim Gaskins |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Boddens Hill Road Stockport Cheshire SK4 2DG |
Director Name | Stephen James Hand |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 11 Sage Close Padgate Warrington Cheshire WA2 0UG |
Secretary Name | Stephen James Hand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 11 Sage Close Padgate Warrington Cheshire WA2 0UG |
Director Name | Mr Ian Christopher Sellman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grangelands Macclesfield Cheshire SK10 4AB |
Director Name | Simon Rowe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Marple Hall Drive Marple Stockport Cheshire SK6 6JN |
Director Name | Mr Ian Christopher Sellman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grangelands Macclesfield Cheshire SK10 4AB |
Secretary Name | Mr Stuart Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Beechwood Avenue Northwich Cheshire CW8 3AR |
Director Name | Mr Ray John McSharry Jnr |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Weston House Johnstown Naas Co Kildare Irish |
Secretary Name | Michael Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 2005) |
Role | Accountant |
Correspondence Address | 12 Chilcote Avenue Sale Cheshire M33 5FA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 61 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
2 at 1 | Advanced Filtering Technologies Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2009 | Application for striking-off (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 September 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 May 2007 | Return made up to 21/03/07; full list of members (8 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 June 2006 | Return made up to 21/03/06; full list of members (7 pages) |
13 June 2006 | New director appointed (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 haig court haig road knutsford cheshire WA16 8XR (1 page) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
3 May 2005 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
18 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 July 2003 | Return made up to 21/03/03; full list of members (7 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 3 haig court knutsford cheshire WA16 8XZ (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |