Altrincham
Cheshire
WA15 8HQ
Director Name | Mr Michael Hart Goldstone |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Paddock South Road, Hale Altrincham Cheshire WA14 3HT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Arthur Edward Shropshire |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Software Manager |
Correspondence Address | 9 Dene Park Disbury Manchester Lancashire M20 2GF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Coppock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2003(7 months after company formation) |
Appointment Duration | 10 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 1302 Crown Drive Alameda Califonia United States |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | Application for striking-off (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 18/12/03; full list of members (8 pages) |
30 September 2003 | New director appointed (2 pages) |
31 July 2003 | Ad 06/06/03--------- £ si [email protected]=155 £ ic 294/449 (2 pages) |
31 July 2003 | New director appointed (3 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Ad 06/06/03--------- £ si [email protected]=293 £ ic 1/294 (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 December 2002 | Incorporation (18 pages) |