Woodford Green
Essex
IG8 0DW
Secretary Name | Sally Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Old Croft Mews Offerton Stockport Cheshire SK1 4PQ |
Secretary Name | Mr Paul Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Secretary Name | Mr Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Director Name | Steven Hodder |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(4 months after company formation) |
Appointment Duration | 1 month (resigned 17 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Shevington Lane Shevington Wigan Lancashire WN6 8BJ |
Director Name | Steven Hodder |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(4 months after company formation) |
Appointment Duration | 1 month (resigned 17 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Shevington Lane Shevington Wigan Lancashire WN6 8BJ |
Secretary Name | Amanda Ann Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | 2 Niagra Court Niagra Street Heatherly Stockport SK2 6GA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Brookfield House Wellington Road South Stockport SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 July 2007 | Dissolved (1 page) |
---|---|
5 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2007 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Statement of affairs (6 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Res re appt of liq (2 pages) |
23 February 2005 | Appointment of a voluntary liquidator (1 page) |
19 August 2004 | New secretary appointed (1 page) |
19 August 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 10/01/04; full list of members
|
22 January 2004 | Registered office changed on 22/01/04 from: 4 the boulevard chester road hazel grove stockport cheshire SK7 5PA (1 page) |
20 January 2004 | New secretary appointed (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Ad 01/07/03--------- £ si 249@1=249 £ ic 751/1000 (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 280 grays inn road london WC1X 8EB (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
10 January 2003 | Incorporation (17 pages) |