Grove Lane
Hale
Cheshire
WA15 8RF
Secretary Name | Mr Charles Howson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Regency Court Grove Lane Hale Cheshire WA15 8RF |
Director Name | Mr William Moir McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Secretary Name | Mr William Moir McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Director Name | Mr Mark Andrew Hollinshead |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Limes Avenue Standish Wigan Lancashire WN6 0AB |
Director Name | Mr Robert Charles Benjamin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Barwell Road Sale Cheshire M33 5FN |
Director Name | Mr Graham John Niven |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Monton Green Monton Eccles Lancashire M30 9LW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | City Tower Piccadilly Plaza Manchester M1 4BT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£123,720 |
Current Liabilities | £126,057 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2007 | Application for striking-off (1 page) |
22 March 2007 | Director resigned (1 page) |
18 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 15 regency court grove lane hale cheshire WA15 8RF (1 page) |
4 January 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 November 2005 | Return made up to 02/10/05; full list of members
|
23 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2005 | Withdrawal of application for striking off (1 page) |
12 July 2005 | Application for striking-off (1 page) |
24 February 2005 | Company name changed accuma financial solutions limit ed\certificate issued on 24/02/05 (2 pages) |
31 January 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 02/10/04; full list of members (7 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page) |
15 December 2003 | Director resigned (1 page) |
31 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: portland tower portland street manchester lancashire M1 3LF (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
28 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 15 regency court grove lane hale WA15 8RF (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (3 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 October 2002 | Director resigned (1 page) |