Barton Under Needwood
Burton On Trent
DE13 8HG
Director Name | Mr Peter Roy White |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 August 2006) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 72 Sands Lane Scotter Lincolnshire DN21 3TS |
Director Name | Mr Mark Anthony Winters |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 August 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Megfield Westhoughton Bolton Lancashire BL5 2JA |
Secretary Name | Andrew Chow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2003(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 August 2006) |
Role | Accountant |
Correspondence Address | 35 Saxby Avenue Bromley Cross Bolton Lancashire BL7 9NX |
Director Name | Mr Robert Anthony Pollard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Woodhead, Belthorn Blackburn Lancashire BB1 2NP |
Secretary Name | Mr Robert Anthony Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Woodhead, Belthorn Blackburn Lancashire BB1 2NP |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | Unit 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £140 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2005 | Director resigned (1 page) |
15 November 2004 | Return made up to 08/11/04; full list of members
|
2 June 2004 | Full accounts made up to 31 July 2003 (9 pages) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Return made up to 08/11/03; full list of members (8 pages) |
21 October 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 22 saint john street manchester lancashire M3 4EB (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed;new director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
29 May 2003 | Memorandum and Articles of Association (14 pages) |
19 May 2003 | Company name changed dialmode (247) LIMITED\certificate issued on 18/05/03 (3 pages) |
8 November 2002 | Incorporation (20 pages) |