London
SW15 6ES
Director Name | David Muir |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 March 2007) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | Handley House Brick Road Lower Kinnerton Chester Cheshire CH4 9BW Wales |
Secretary Name | Richard Stanley Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 6 Burleigh Place London SW15 6ES |
Director Name | Bernadette Anne Brown |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Southdown Crescent Stockport SK8 6HA |
Secretary Name | Ian Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 2004) |
Role | Solicitor |
Correspondence Address | The Hollies Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Director Name | Andrew James Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 56 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6HA |
Secretary Name | Andrew James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 56 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6HA |
Director Name | Michael Anthony Kelly |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Sales Representative |
Correspondence Address | The Coach House Foot O'The Rake Ramsbottom Bury Lancashire BL0 9HE |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,011 |
Cash | £5,011 |
Current Liabilities | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2006 | Application for striking-off (1 page) |
17 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Return made up to 19/02/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 June 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 19/02/04; full list of members
|
19 February 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed;new director appointed (3 pages) |
27 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
5 January 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
14 November 2003 | Ad 14/10/03--------- £ si 3801@1=3801 £ ic 999/4800 (2 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: suite b, 29 harley street london W1G 9QR (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Nc inc already adjusted 14/10/03 (1 page) |
26 October 2003 | Resolutions
|