Manchester
M14 7EN
Secretary Name | Mr Antony Derek Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Wilbraham Road Manchester M14 7EN |
Director Name | Katie Jane Warburton |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sibley Road Heaton Moor Stockport Cheshire SK4 4HH |
Director Name | Rhys Alan Edwards |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 January 2004) |
Role | Company Director |
Correspondence Address | 75 Broadway Irlam Manchester Lancashire M44 6DQ |
Director Name | Jemma Charlotte Warburton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 7 Sibley Road Heaton Moor Stockport Cheshire SK4 4HH |
Director Name | Wendy Jillian Warburton |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 7 Sibley Road Heaton Moor Stockport Cheshire SK4 4HH |
Registered Address | 130 Castle Street Stockport Cheshire SK3 9JH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
10 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | Strike-off action suspended (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 05/02/04; full list of members
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 76 thornbury road stretford manchester M32 0QE (1 page) |
21 October 2003 | New director appointed (2 pages) |
5 February 2003 | Incorporation (10 pages) |