Manchester
Lancashire
M7 4AJ
Secretary Name | Nicholas Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 26 Norton Street Manchester Lancashire M7 4AJ |
Director Name | Mr Terence Ball |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beaulah Preston Road Ribchester Preston Lancashire PR3 3XL |
Secretary Name | Mr Darren Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodder Bank Hodder Court Knowles Brow, Stonyhurst Clitheroe Lancashire BB7 9PP |
Secretary Name | Mr Douglas Shackleton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 July 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Longbottom Avenue Silsden Keighley Lancashire BD20 0HS |
Secretary Name | Gary Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 49 Chapel Road Prestwich Manchester M25 9SQ |
Director Name | Stock Mart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2004) |
Correspondence Address | Robinsons East Cliff House 5 East Preston Lancashire PR1 3JP |
Registered Address | Gainsborough House 109 Portland Street Manchester M1 6DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £547 |
Cash | £2 |
Current Liabilities | £2,756 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: flat 112 white friars court salford manchester M3 7ER (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Return made up to 09/09/04; full list of members (7 pages) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: robinsons accountants east cliff house 5 eastcliff preston lancashire PR1 3JP (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
12 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
19 November 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
26 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
10 October 2003 | New director appointed (1 page) |
24 September 2003 | Company name changed ball shoes (birkenhead) LIMITED\certificate issued on 24/09/03 (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 100-104 grainger street newcastle upon tyne tyne & wear NE1 5JQ (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 172-184 grange road birkenhead merseyside CH41 6EA (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 23-31 rough hey place grimsargh preston lancashire PR2 5AR (1 page) |