Manchester
Lancashire
M15
Director Name | Mr Liam Scully |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 November 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 88 City South 39 City Road East Manchester M15 4QD |
Secretary Name | Leslie Oneil |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 November 2003) |
Role | Co Director |
Correspondence Address | 88 City South Manchester Lancashire M15 |
Secretary Name | Mr Liam Scully |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 November 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 88 City South 39 City Road East Manchester M15 4QD |
Director Name | Denise Ann Fish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 April 2004) |
Role | Hair Stylist |
Correspondence Address | 61 High Street Oswaldtwistle Lancashire BB5 3TB |
Director Name | Mr Stuart Ian Sterling |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 04 November 2004) |
Role | Salon Director |
Country of Residence | England |
Correspondence Address | 49 East Park Avenue Darwen Lancashire BB3 2SQ |
Secretary Name | Mr Neil John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Rye Gardens Oakdale Blackburn Lancashire BB2 4HF |
Director Name | Mr Douglas Walsh |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosewood 46 Whinney Lane Blackburn Lancashire BB2 7DF |
Director Name | Nathan Moody |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2006) |
Role | Hairdresser |
Correspondence Address | 42 Harold Avenue Burnley Lancashire BB11 5LJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 May 2004) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 2 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2006 | Director resigned (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
28 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
17 January 2005 | New director appointed (1 page) |
19 November 2004 | Director resigned (1 page) |
8 October 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
26 July 2004 | Return made up to 18/02/04; full list of members
|
23 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: third floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
29 March 2004 | Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2003 | Company name changed appleby estate agents LIMITED\certificate issued on 23/07/03 (2 pages) |
26 February 2003 | Company name changed wilmat home sales and lettings l imited\certificate issued on 25/02/03 (2 pages) |