Ringley Road Whitefield
Manchester
M45 7ZZ
Director Name | Mr Francis Gerard Drainey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU |
Director Name | John Betts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 days after company formation) |
Appointment Duration | 8 months (resigned 29 November 2002) |
Role | Finance Controller |
Correspondence Address | 57 Russell Place Great Harwood Lancashire BB6 7JP |
Director Name | Jonathan Paul Whittaker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2003) |
Role | Senior Network Engineer |
Correspondence Address | 34 Hawthorn Way Macclesfield Cheshire SK10 2DB |
Secretary Name | Richard John McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 25 Rochester Avenue Chorlton Manchester M21 7DE |
Director Name | Peter Robert Jestico |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 20 Hartley Hall Gardens Gowan Road Manchester Lancashire M16 8LP |
Director Name | Stuart Paul McAndrew |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 2003) |
Role | Managing Director |
Correspondence Address | 6 Longlands Drive Godley Hyde Cheshire SK14 3AX |
Director Name | Philip John Oakley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 November 2002) |
Role | Sales Director |
Correspondence Address | 67 Dickens Lane Poynton Stockport Cheshire SK12 1NN |
Director Name | Jade Marshall |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | High Beech 1 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4HD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £462 |
Cash | £892 |
Current Liabilities | £430 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
8 July 2005 | Return made up to 26/03/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: scottish mutual house 35 peter street manchester greater manchester M2 5BG (1 page) |
5 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
16 January 2003 | Resolutions
|
10 January 2003 | Ad 24/12/02--------- £ si 10000@1=10000 £ ic 479001/489001 (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
1 November 2002 | Ad 28/10/02--------- £ si 20000@1=20000 £ ic 459001/479001 (2 pages) |
31 October 2002 | Ad 21/10/02--------- £ si 50000@1=50000 £ ic 409001/459001 (2 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
29 May 2002 | Ad 10/05/02--------- £ si 20000@1=20000 £ ic 334001/354001 (2 pages) |
29 May 2002 | Ad 10/05/02--------- £ si 55000@1=55000 £ ic 354001/409001 (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Nc inc already adjusted 02/04/02 (2 pages) |
12 April 2002 | Company name changed black pen LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Ad 02/04/02--------- £ si 234000@1=234000 £ ic 100001/334001 (2 pages) |
11 April 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
11 April 2002 | Ad 03/04/02--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
9 April 2002 | Memorandum and Articles of Association (16 pages) |
9 April 2002 | Resolutions
|
4 April 2002 | New director appointed (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2002 | New director appointed (1 page) |
4 April 2002 | Director resigned (1 page) |