Whitefield
Manchester
Lancashire
M45 6TR
Secretary Name | Linda Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 October 2006) |
Role | Administrator |
Correspondence Address | 6 College View Connahs Quay Flintshire CH5 4BY Wales |
Director Name | Wilfred John Jepson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2003) |
Role | Chartered Structural Engineer |
Correspondence Address | 6 Walford Lodge The Carriages Booth Road Altrincham Cheshire WA14 4AU |
Secretary Name | Brian Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 April 2003) |
Role | Accountant |
Correspondence Address | 147 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 147 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
7 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: tor house 4 st ives way sandycroft flintshire CH5 2QX (1 page) |
9 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: field house, 29 adlington road wilmslow cheshire SK9 2BJ (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
1 May 2003 | Memorandum and Articles of Association (12 pages) |
22 April 2003 | Company name changed tor forecourt services LTD\certificate issued on 22/04/03 (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |