High Street
Newton Le Willows
Merseyside
WA12 0DX
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 June 2007) |
Role | Financial Controller |
Correspondence Address | 21 The Parchments High Street Newton Le Willows Merseyside WA12 0DX |
Director Name | Mr Nicholas Acomb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Kevin Littlewood |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 29 April 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Hurstbrook Close Glossop Derbyshire SK13 8PL |
Registered Address | Heron House Albert Square Manchester M60 8GT |
---|---|
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 |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
9 May 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
8 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
7 May 2003 | Return made up to 22/03/03; full list of members
|
23 April 2003 | Resolutions
|
24 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: stevens & bolton the billings, walnut tree close guildford surrey GU1 4YD (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |