Cambridge Street
Manchester
Lancashire
M1 5BX
Director Name | Mr Eric Bernard Lee |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cannock Drive Heaton Mersey Stockport Cheshire SK4 3JB |
Director Name | Mr Paul Stuart Ripley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Internet Specialist |
Country of Residence | England |
Correspondence Address | 3 Sadler Court Hulme Manchester Greater Manchester M15 5RP |
Director Name | Mr Roger Frederick Shoesmith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood End Bramhall Park Road Bramhall Stockport Cheshire SK7 4NA |
Secretary Name | Mr Eric Bernard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cannock Drive Heaton Mersey Stockport Cheshire SK4 3JB |
Director Name | Paul Ripley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 April 2004) |
Role | Manager |
Correspondence Address | 405 Chorlton Mill Manchester Lancashshire M1 5BZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 405 Chorlton Mill Cambridge Street Manchester Lancashire M1 5GH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Application for striking-off (1 page) |
14 May 2004 | New director appointed (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
24 October 2003 | Director resigned (2 pages) |
9 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
6 June 2003 | New secretary appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 100 liverpool road cadishead manchester M44 5AN (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 6 cannock drive heaton mersey stockport cheshire SK4 3JB (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |