Newcastle Road
Sandbach
Cheshire
CW11 2WE
Director Name | Mrs Antonella Fossati |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Betchton Villa Newcastle Road Sandbach Cheshire CW11 2WE |
Director Name | Anthony Glen Forman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Sales Manager |
Correspondence Address | 62 Gunnergate Lane Marton Middlesbrough Cleveland TS7 8JB |
Director Name | Mr Mark George Styring |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Betchton Villa Newcastle Road Betchton Sandbach Cheshire CW11 2WE |
Director Name | Gary Thomas Beach |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Sales Manager |
Correspondence Address | 40 Clydesdale Road Quinton Birmingham West Midlands B32 1DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Bright Partnership Queen's Chambers 5 John Dalton Street Manchester M2 6FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,645 |
Cash | £4,317 |
Current Liabilities | £5,706 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
18 November 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 13/01/05; full list of members
|
18 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
7 February 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Return made up to 13/01/04; full list of members
|
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
5 December 2003 | Ad 05/11/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 75 mosley street manchester M2 3HR (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Company name changed mansalt LTD\certificate issued on 02/12/03 (2 pages) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (9 pages) |