Altrincham
Cheshire
WA15 8UH
Secretary Name | Ms Annette Elizabeth Glynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years (closed 16 April 2008) |
Role | Bus Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Earlesfield Close Hallcross Park Sale Cheshire M33 4UR |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | William Richard Henry Bonning |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 May 2003) |
Role | Manager |
Correspondence Address | 2 Earlesfield Close Sale Cheshire M33 4UR |
Director Name | Kriston Michael Buglear |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2004) |
Role | Manager |
Correspondence Address | 10 Lavender Road Carshalton Surrey SM5 3EF |
Director Name | Mr Ty Edward Tyson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Yew Tree House Horsham Road Cranleigh Surrey GU6 8DP |
Secretary Name | William Richard Henry Bonning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 May 2003) |
Role | Manager |
Correspondence Address | 2 Earlesfield Close Sale Cheshire M33 4UR |
Secretary Name | Mr Ty Edward Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Yew Tree House Horsham Road Cranleigh Surrey GU6 8DP |
Secretary Name | Cityline Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | C/O Lethbridge & Co 82 King Street Manchester M2 4WQ |
Registered Address | 2 Earlesfield Close Sale Cheshire M33 4UR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2007 | Application for striking-off (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 50 great oak drive altrincham cheshire WA15 8UH (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 September 2006 | Return made up to 15/08/06; full list of members
|
20 September 2006 | Registered office changed on 20/09/06 from: 2 earlesfield close sale cheshire M33 4UR (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 October 2005 | Return made up to 15/08/05; full list of members (6 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 10 lavender road carshalton surrey SM5 3EF (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
23 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
13 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Nc inc already adjusted 30/09/03 (1 page) |
13 October 2003 | Ad 30/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (13 pages) |