Middlewich
CW10 9QB
Director Name | Anthony Knowles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 20 Turner Avenue Lostock Hall Preston Lancashire PR5 5LW |
Secretary Name | Christopher Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2004) |
Role | Businessman |
Correspondence Address | 239b Mottram Road Stalybridge Cheshire SK15 2RF |
Director Name | Gerard Atkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 40 Meadowview Middlewich CW10 9QB |
Director Name | Iain Claxton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 14 Marsh Road Shabbington Aylesbury HP18 9HF |
Director Name | Maureen Devlin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 87 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Mr Richard Drury |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2004) |
Role | Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Plas Onn Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
Director Name | Robert Leonard Whitemore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | The Hollows 32 The Green Evenley Brackley Northamptonshire NN13 5SH |
Director Name | Prelevic Dragan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 October 2003) |
Role | El Engineer |
Correspondence Address | 2 Lincoln Road Wilmslow SK9 2HD |
Director Name | Christopher Wild |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2004) |
Role | Retail Management |
Correspondence Address | 239b Mottram Road Stalybridge Cheshire SK15 2RF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 19 Mason Street Manchester Greater Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Return made up to 30/05/03; full list of members
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
2 April 2003 | Memorandum and Articles of Association (13 pages) |
2 April 2003 | Resolutions
|
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
26 February 2003 | £ nc 410000/3000000 10/02/03 (1 page) |
26 February 2003 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Nc inc already adjusted 14/06/02 (1 page) |
5 August 2002 | Memorandum and Articles of Association (5 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 31 corsham street london N1 6DR (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |