Didsbury
Manchester
Greater Manchester
M20 6DB
Secretary Name | Michael Graham Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Inglewood House 27 Parkfield Road South, Didsbury Manchester M20 6DB |
Director Name | Mr Ian Robert Munro |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marley Mount House 30 Prospect Road Market Drayton Shropshire TF9 3BQ |
Secretary Name | Christopher Stuart Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 2005) |
Role | Accountant |
Correspondence Address | 16 Keswick Close Ainsdale Southport Merseyside PR8 3QR |
Registered Address | Network House 5 Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2006 | Director resigned (1 page) |
6 February 2006 | Application for striking-off (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: adamson house towers business pa wilmslow road didsbury manchester greater manchester M20 2YY (1 page) |
4 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: inglewood house 27 parkfield road south didsbury manchester M20 6DB (1 page) |
29 January 2003 | Resolutions
|